Petitioner, an attorney at law duly licensed to practice. before the Courts of the State of New York affirms the following

Size: px
Start display at page:

Download "Petitioner, an attorney at law duly licensed to practice. before the Courts of the State of New York affirms the following"

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X In the Matter of the Application of GEORGE GARCZYNSKI, -against- THE CITY OF NEW YORK Petitioner, Respondent X Index No. PETITION I I! I I,I JOHN F. NASH, an attorney at law duly licensed to practice before the Courts of the State of New York affirms the following under penalties of perjury: 1. I am a member of the firm of SULLIVAN PAPAIN BLOCK MCGRATH & CANNAVO P. C., attorneys for the Petitioner, GEORGE GARCZYNSKI, herein, and as such I am fully familiar with the facts and circumstances set forth herein based upon the file maintained in my office. 2. This Affirmation is respectfully submitted in support of Petitioner's application seeking the following relief: a) An Order pursuant to General Municipal Law Section 50-e(5) permitting Petitioner leave to serve a late Notice of Claim upon Respondent, THE CITY OF NEW YORK in the form annexed hereto as EXHIBIT "1"; and deeming said Notice of Claim served nunc pro tunc, on Respondent, together with such other and further relief this Court deems just and proper. 4 1 of 14

2 3. The instant application should be granted for the following reasons: a) This application is being brought within one year and ninety days, the time limited for the commencement of an action by Petitioner against Respondent for injuries sustained on August 19, 2016 due to Respondent's negligence. b) Upon information and belief, Respondent acquired actual notice of the actual facts constituting the claim within the ninety days immediately following the incident of August 19, 2016 as will be demonstrated below. At the time of his incident, Petitioner, a sworn New York City Police Officer suffered his incident while in the course of his employment while exiting a defective Police Mobile Command Post when an automatic step failed to deploy; the incident was witnessed by fellow Police Officers and official 'Line of Duty' reports of the incident were made recording the incident and its cause and reported up the chain of command immediately after the incident as demonstrated within. Also, upon information and belief, the Mobile Command Post in its accident condition was and is in possession of Respondent's Police Department. c) During the first 90 days following his incident, Petitioner was involved with his medical care and recovery which incapacitated him and kept him from attending to his legal rights and the filing of a timely Notice of Claim. (please see Exhibit "2"). d) There can be no claim of prejudice by Respondent concerning its ability to maintain a defense on the merits of this claim should this application be granted based upon the nature of the claim. The claim was witnessed by members of the New York City Police Department, the incident was reported up the chain of command in official "on the job" police reports from fellow Police Officers and two Police Sergeants on the day of and on the day after the incident. (See Exhibits "4" and "5") Petitioner's claim involves injuries sustained in the course of his employment as a police officer. 5 2 of 14

3 e) Petitioner has a meritorious claim as supported by his Affidavit sworn to on March 2, 2017 (Exhibit "2") EXHIBIT LIST Exhibit 1 Proposed Notice of Claim Exhibit 2 Affidavit of George Garczynski Exhibit 3 Line of Duty Control Log Exhibit 4 Aided Report Work Sheet Exhibit 5 Witness Statement - Injury to Member of Department - Sergeant Viscomb Exhibit 6 witness Statement - Injury to Member of Department - P. o. Chin Exhibit 7 Statement of Illness/Injury Line Of Duty dated 8/22/16 Exhibit 8 Certification of Line of Duty Injury FACTS 4. On Tuesday, August 19, 2016 at approximately 10:00 p.m., Petitioner, GEORGE GARCZYNSKI was in the course of his employment as a New York City Police Officer when he was 6 3 of 14

4 seriously injured 1 At the time of his incident Officer GARCZYNSKI was exiting Mobile Command Post number Said Command Post was located on the corner of Madison Avenue and East 23 rd Street. As Petitioner exited the Command Post an automated step/step stool failed to deploy and provide Petitioner a step-down to the street from the Command Post. Officer Garczynski was caused to fall when he stepped out of the Command Post. In the course of falling Petitioner's foot came in contact with a curb and caused him to slip and twist his ankle. City EMS was called and Officer Garczynski was transported from the scene to NYU Medical Center. 5. Official 'Line of Duty' reports and witness statements pertaining to Petitioner's incident were filled out by Petitioner's New York City Police Department seniors-in-command and fellow officers. Included herewith is a three-page Line of Duty control log, Exhibit "3"; an 'Aided Report Work Sheet' signed by Sgt. Horlick, Tax Registry No: , Exhibit "4"; Witness Statements - "Injury to Member of the Department", by Sgt. F. Vescimone dated August 19, 2106, Exhibit "5" and a witness statement by P.O. Ricardo Chi, Shield 5058, Exhibit "6". In addition, petitioner filled out a "Statement of Illness/Injury Line of Duty" on August 22, 2016, Exhibit "7", ipetitioner is a sworn officer with Shield No: At the time of his incident Petitioner was assigned to PBMS SOU Command. His Tax Registry Number is of 14

5 the first day Petitioner reported "sick" to Respondent. Also, Respondent filed a "Certification of Line of Duty Injury/Authorization for Treatment" form for the injuries sustained by Petitioner, Exhibit "8". 6. Upon information and belief, Respondent owned the Mobile Command Post at issue and had a non-delegable duty under the common law to maintain its property in a reasonably safe condition. Further, upon information and belief Respondent maintains possession of the Command Post at issue. Petitioner contends Respondent's property was not in proper condition at the time of Petitioner's incident and contends that Respondent was responsible to Petitioner under General Municipal Law Section 205(e), Labor Law Section 27-a, as well as the common law. 7. Concerning Petitioner's medical treatment, City EMS Ambulance took him from the scene to NYU Hospital where he was examined, x-rayed, given pain medication, crutches and an air cast for his left ankle. his private physician. He was then released to the care of Thereafter, he treated with Joseph Alencherry, M.D., of New Hyde Park. Over a two month period Dr. Alencherry administered cortisone injections and prescribed physical therapy. Physical therapy was done at Bright Bay Physical Therapy in Brightwaters, Long Island. After Dr. Alencherry suggested surgery, Petitioner obtained a second 8 5 of 14

6 opinion from Steven Sheskier, M.D., of 95 University Place, New York, New York. Dr. Sheskier prescribed a cortisone injection and additional physical therapy, which was unsuccessful. Surgery was then recommended and performed at Hospital for Joint Disease on January 12, Petitioner has been unable to return to full duty with the New York City Police Department as of the date of this application. Exhibit "2". 8. Your affirmant's firm was not retained until January 26, 2017, clearly outside the General Municipal Law Section 50-e requirement for filing a Notice of Claim within ninety days of the date of the incident, but also clearly within the General Municipal Law Section 50-e(5) "year and ninety day" period that permits this Court, in its discretion, to grant the filing of a late Notice of claim. 9. Your affirmant respectfully submits that Petitioner has a meritorious claim in that Respondents' Mobile Command Post was in a defective condition at the time of Petitioner's incident. Similarly, your affirmant respectfully submits that Petitioner has a justifiable reason for the delay in retaining counsel and requesting permission to serve a late Notice of Claim, to wit: that he was seriously injured and physically unable to attend to legal wellbeing due to his incapacity and inability to ambulate in a safe manner up to and following the surgery. 9 6 of 14

7 THE LAW GOVERNING A LATE NOTICE OF CLAIM 10. General Municipal Law Section 50-e (5) provides that the Court has discretionary power to extend the time within which service of a Notice of Claim must be completed, but cannot extend said time past the time limited for the commencement of an action against the public corporation, here a year and ninety days from August 19, General Municipal Law 50-e (5) reads as follows: 5. Application for leave to serve a late notice. Upon application, the court, in its discretion, may extend the time to serve a notice of claim specified in paragraph (a) of subdivision one of this section. The extension shall not exceed the time limited for the commencement of an action by the claimant against the public corporation. In determining whether to grant the extension, the court shall consider, in particular, whether the public corporation or its attorney or its insurance carrier acquired actual knowledge of the essential facts constituting the claim within the time specified in subdivision one of this section or within a reasonable time thereafter. The court shall also consider all other relevant facts and circumstances, including: whether the claimant was an infant, or mentally or physically incapacitated, or died before the time limited for service of the notice of claim; whether the claimant failed to serve a timely notice of claim by reason of his justifiable reliance upon settlement representations made by an authorized representative of the public corporation or its insurance carrier; whether the claimant in serving a notice of claim made an excusable error concerning the identity of the public corporation against which the claim should be asserted; if service of the notice of claim is attempted by electronic means pursuant to paragraph (e) of subdivision three of this section, whether the delay in serving the notice of claim was based upon the failure of the computer system of the city or the claimant or the attorney representing the claimant; that such claimant or attorney, as the case may be, submitted evidence or proof as is reasonable 10 7 of 14

8 (emphasis added). showing that (i) the submission of the claim was attempted to be electronically made in a timely manner and would have been completed but for the failure of the computer system utilized by the sender or recipient, and (ii) that upon becoming aware of both the failure of such system and the failure of the city to receive such submission, the claimant or attorney had insufficient time to make such claim within the permitted time period in a manner as otherwise prescribed by law; and whether the delay in serving the notice of claim substantially prejudiced the public corporation in maintaining its defense on the merits. An application for leave to serve a late notice shall not be denied on the ground that it was made after commencement of an action against the public corporation. " 12. As stated in Velazquez v. City of New York Health and I~ I I i Ii I I :I 1 1 ~ I I Ii I11 HoSpS. Corp., 69 A.D.3d 441 (1st Dep't 2010), the "key factors" in determining whether leave to serve a late Notice of Claim should be granted are: Whether the movant demonstrated a reasonable excuse for the failure to serve the notice of claim within the statutory time frame, whether the municipality acquired actual notice of the essential facts of the claim within 90 days after the claim arose or a reasonable time thereafter, and whether the delay would substantially prejudice the municipality in its defense. I ~ I i ''1 i I i I 13. Whether to grant an application for leave to serve a late notice of claim rests within the sound discretion of the court upon consideration of the aforecited factors. Semyonova v of 14

9 New York, City Housing Authority, 15 A.D.3d 181, 182, 789 N. Y. S. 2d 38 ( 1 st D ep t., 2005). one factor is not determinative. The presence or absence of any Perez v. New York City Health & Hospitals Corp., 81 A.D.3d 448, 915 N.Y.S.2d 562, 564 (1st Dept., 2011) ; Dubowy v. City of New York, 305 A.D.2d 320, 321, 759 N.Y.S.2d 325 (1 st Dept., 2003); Semyonova, Id at p The statute is not intended to operate as a device to defeat the rights of persons with legitimate claims. It is remedial in nature and should therefore be liberally construed. Dubowy v. City of New York, Id at p. 321; Perez, Id. at p Most recently, in Newcomb v. Middle Country Central School District, 28 N.Y.3d 455 (2016), the Court of Appeals placed the initial burden upon the Petitioner when seeking permission to file a late Notice of Claim. Petitioner must come forward in its application and demonstrate that the late Notice of Claim would not substantially prejudice the public corporation, here, the City of New York in defending petitioner's claim. Once "lack of prejudice" is demonstrated, the public corporation is then required to rebut the showing of lack of prejudice with particularized evidence establishing "prejudice" in order to defeat Petitioner's application. In the instant matter it is respectfully submitted that Petitioner has 12 9 of 14

10 come forward in the first instance demonstrating lack of prejudice to Respondent with respect to petitioner's application to file a late Notice of Claim. Given the timely report of the incident by Petitioner's senior officers on the day of the incident, or shortly thereafter, Exhibits "3" -"6", Respondent will not be prejudiced in defending this claim on its merits. And, upon information and belief, the Command Post is in Respondent's possession. REASONABLE EXCUSE FOR DELAY 16. Petitioners respectfully submits that his delay in filing his Notice of Claim was occasioned by his incapacity from his injuries arising from the subject incident and the treatment and surgery following the incident, Exhibit "2". While arguably Petitioner could have telephoned an attorney concerning his legal rights flowing from his incident at bar, no prejudice has resulted to Respondent from this omission. As mentioned above, even the absence of a reasonable excuse does not require the denial of a motion to file a late Notice of Claim, especially when the facts at bar demonstrate that Respondent had actual written notice of the incident immediately following the incident. Further, case law supports Petitioner's position at bar. 17. In Hayes v.delaware-chenagngo-madison-otsego Bd. Of Co-op. Educational, 79 A.D.3d 1405 (3d Dep't, 2010), the of 14

11 Appellate court affirmed the trial court's decision to grant petitioner's application to serve a late notice of claim where the petitioner underwent "hospitalization, surgery and physical therapy as a result of the accident, and remains disabled." Similarly, in Olsen v. County of Nassau, 14 A.D.3d 706 (2d Dep't, 2005), the court found that the petitioner had a reasonable excuse for failing to file a timely Notice of Claim since the petitioner was diagnosed with cancer, hospitalized numerous times, underwent surgery and chemotherapy treatments and was wheelchair bound. At bar, it is respectfully submitted that Petitioner's excuse is reasonable due to the disability he suffered immediately flowing from his injury, one that continues through the present day. ACTUAL NOTICE 18. Proof that respondent received actual notice of the essential facts of the claim within ninety days of its accrual on August 19, 2016 is demonstrated by the Line of Duty reports, witness reports, and medical reports, filed with the New York City Police Department by New York City Police Officers with personal knowledge of Petitioner's incident, Exhibits "3" - "8". ABSENCE OF PREJUDICE 19. In the first instance it is respectfully submitted that petitioner has satisfied the initial burden demonstrating that the service of a late Notice of Claim will not prejudice of 14

12 Respondent herein. The instrument of injury was Respondent's own defective Mobile Field Command Post. The incident was witnessed by members of the New York City Police Department who submitted written reports of the incident on the day of the incident and on the day following the incident, Exhibits "3" "6". Said reports went up Respondent's chain of command upon information and belief. 20. It is respectfully submitted that Respondent cannot demonstrate any prejudice that would prevent Respondent from defending Petitioner's claim on its merits should Petitioner be permitted to file a late Notice of Claim. CONCLUSION 21. Given the factors involved with the instant claim, the fact that the cause of Petitioner's injuries was due to defective equipment belonging to Respondent, and given the fact that witness reports from Respondent's own employees identify the defective equipment and the mechanism of the incident, it is respectfully submitted that Petitioner's application to file a late Notice of Claim in the form annexed herein should be granted. 22. No prior application for the instant relief has been made to this or any other Court of 14

13 WHEREFORE, it is respectfully requested that Petitioner's application be granted in its entirety and that an Order be issued: a) permitting Petitioner to file a late Notice of Claim in the form annexed as Exhibit "1", and deeming the same to be filed nunc pro tunc; b) for such other, further and different relief as to this Court is just and proper. Dated: Garden City, New York March 17, of 14

14 , STATE OF NEW YORK) COUNTY OF NASSAU ) ) SS. : ;1! I am the Petitioner herein; I have read the foregoing I JOHN F. NASH, being duly sworn, deposes and says: Petition and know the contents thereof, that same is true to my own knowledge except as to matters stated to be alleged upon information and belief, and to those matters I believe them to be true. I I Ii STATE OF NEW YORK) ) SS. : COUNTY OF NASSAU ) F. NASH I On this ~day of March, 2016, before me personally came, JOHN F. NASH, to me known and known to me to be the person described in and who executed the, foregoing instrument and who duly acknowledged to me that he exec}1tjtq' the same. i? /?i /,:/ /,' / i/' ~ /,y ( ((;C("i//i NOTARY PUBLIC j /,"" ALLISON PALMER Notary Public, State of New York No Qualified in Suffolk County.., Commission Expires April 30, 201 \.~ of 14

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

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

More information

FILED: ERIE COUNTY CLERK 09/27/ :06 AM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/27/2018

FILED: ERIE COUNTY CLERK 09/27/ :06 AM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/27/2018 STATE OF NEW YORK SUPREME COURT : COUNTY OF ERIE NICHOLAS H. BELSITO, Plaintiff, ATTORNEY AFFIRMATION IN SUPPORT OF ORDER TO SHOW CAUSE TO FILE LATE NOTICE OF CLAIM vs. Index No.: COUNTY OF ERIE ERIE COUNTY

More information

Matter of Sosa v New York City Health & Hosps. Corp NY Slip Op 33949(U) September 27, 2012 Supreme Court, Kings County Docket Number: /12

Matter of Sosa v New York City Health & Hosps. Corp NY Slip Op 33949(U) September 27, 2012 Supreme Court, Kings County Docket Number: /12 Matter of Sosa v New York City Health & Hosps. Corp. 2012 NY Slip Op 33949(U) September 27, 2012 Supreme Court, Kings County Docket Number: 501134/12 Judge: Lawrence S. Knipel Cases posted with a "30000"

More information

Perez v Bellevue Hosp NY Slip Op 33411(U) December 24, 2018 Supreme Court, New York County Docket Number: /17 Judge: Shlomo S.

Perez v Bellevue Hosp NY Slip Op 33411(U) December 24, 2018 Supreme Court, New York County Docket Number: /17 Judge: Shlomo S. Perez v Bellevue Hosp. 2018 NY Slip Op 33411(U) December 24, 2018 Supreme Court, New York County Docket Number: 159919/17 Judge: Shlomo S. Hagler Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Matter of Thill v North Shore Cent. Sch. Dist NY Slip Op 34079(U) November 19, 2013 Supreme Court, Nassau County Docket Number: /13

Matter of Thill v North Shore Cent. Sch. Dist NY Slip Op 34079(U) November 19, 2013 Supreme Court, Nassau County Docket Number: /13 Matter of Thill v North Shore Cent. Sch. Dist. 2013 NY Slip Op 34079(U) November 19, 2013 Supreme Court, Nassau County Docket Number: 601973/13 Judge: Karen V. Murphy Cases posted with a "30000" identifier,

More information

Matter of DiMattia v City of New York 2018 NY Slip Op 33033(U) October 4, 2018 Supreme Court, Richmond County Docket Number: 85126/2018 Judge: Thomas

Matter of DiMattia v City of New York 2018 NY Slip Op 33033(U) October 4, 2018 Supreme Court, Richmond County Docket Number: 85126/2018 Judge: Thomas Matter of DiMattia v City of New York 2018 NY Slip Op 33033(U) October 4, 2018 Supreme Court, Richmond County Docket Number: 85126/2018 Judge: Thomas P. Aliotta Cases posted with a "30000" identifier,

More information

Townson v New York City Health & Hosps. Corp NY Slip Op 30942(U) May 19, 2016 Supreme Court, New York County Docket Number: /2016 Judge:

Townson v New York City Health & Hosps. Corp NY Slip Op 30942(U) May 19, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Townson v New York City Health & Hosps. Corp. 2016 NY Slip Op 30942(U) May 19, 2016 Supreme Court, New York County Docket Number: 805103/2016 Judge: Joan B. Lobis Cases posted with a "30000" identifier,

More information

Archer v Port Auth. of N.Y. & N.J NY Slip Op 31380(U) April 25, 2014 Supreme Court, Queens County Docket Number: /13 Judge: Augustus C.

Archer v Port Auth. of N.Y. & N.J NY Slip Op 31380(U) April 25, 2014 Supreme Court, Queens County Docket Number: /13 Judge: Augustus C. Archer v Port Auth. of N.Y. & N.J. 2014 NY Slip Op 31380(U) April 25, 2014 Supreme Court, Queens County Docket Number: 703505/13 Judge: Augustus C. Agate Cases posted with a "30000" identifier, i.e., 2013

More information

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

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

More information

WALNUT VALLEY WATER DISTRICT ORDINANCE NO

WALNUT VALLEY WATER DISTRICT ORDINANCE NO WALNUT VALLEY WATER DISTRICT ORDINANCE NO. 09-12-08 AN ORDINANCE OF THE BOARD OF DIRECTORS OF WALNUT VALLEY WATER DISTRICT ADOPTING AND IMPLEMENTING CLAIMS PROCEDURES WHEREAS, it is in the best interest

More information

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

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

More information

Matter of Schroko v County of Nassau 2010 NY Slip Op 33341(U) November 22, 2010 Supreme Court, Nassau County Docket Number: 14145/10 Judge: Denise L.

Matter of Schroko v County of Nassau 2010 NY Slip Op 33341(U) November 22, 2010 Supreme Court, Nassau County Docket Number: 14145/10 Judge: Denise L. Matter of Schroko v County of Nassau 2010 NY Slip Op 33341(U) November 22, 2010 Supreme Court, Nassau County Docket Number: 14145/10 Judge: Denise L. Sher Republished from New York State Unified Court

More information

FILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016

FILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016 FILED NEW YORK COUNTY CLERK 05/20/2016 1040 AM INDEX NO. 152848/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF 05/20/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ZOE DENISON, Plaintiff, INDEX

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

FILED: NASSAU COUNTY CLERK 01/12/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 01/12/2018

FILED: NASSAU COUNTY CLERK 01/12/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 01/12/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU ----------------------------------------------------X LAURA STAGNITTA, Plaintiff ' -against- MANCHESTER I, LLC., X Oh EUMEM REOUESTED REPLY AFFIRMATION

More information

FILED: NEW YORK COUNTY CLERK 12/31/ :45 PM INDEX NO /2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/31/2014

FILED: NEW YORK COUNTY CLERK 12/31/ :45 PM INDEX NO /2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/31/2014 FILED: NEW YORK COUNTY CLERK 12/31/2014 02:45 PM INDEX NO. 162875/2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/31/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DEBORAH J. DRUCKER, Index

More information

FILED MAR Cross-Motion: Yes 0 NO. Check one: u FINAL NON-FINAL DISPOSITION. Check if appropriate: 0 DO NOT POST 0 REFERENCE

FILED MAR Cross-Motion: Yes 0 NO. Check one: u FINAL NON-FINAL DISPOSITION. Check if appropriate: 0 DO NOT POST 0 REFERENCE NNEDON311612011 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY /Z PRESENT: CYNTHIA s. KFPM PART 5.I _$ Justice -- Index Number : 10264912001 MONGELLUZZO, MARIA VS. CITY OF NEW YORK SEQUENCE NUMBER

More information

Lavan v New York City Dept. of Sanitation 2010 NY Slip Op 33615(U) December 24, 2010 Supreme Court, New York County Docket Number: /10 Judge:

Lavan v New York City Dept. of Sanitation 2010 NY Slip Op 33615(U) December 24, 2010 Supreme Court, New York County Docket Number: /10 Judge: Lavan v New York City Dept. of Sanitation 2010 NY Slip Op 33615(U) December 24, 2010 Supreme Court, New York County Docket Number: 401931/10 Judge: Cynthia S. Kern Republished from New York State Unified

More information

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

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

More information

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

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

More information

Matter of Williams v New York City Transit 2014 NY Slip Op 31667(U) June 25, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Michael

Matter of Williams v New York City Transit 2014 NY Slip Op 31667(U) June 25, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Michael Matter of Williams v New York City Transit 2014 NY Slip Op 31667(U) June 25, 2014 Sup Ct, New York County Docket Number: 401870/2013 Judge: Michael D. Stallman Cases posted with a "30000" identifier, i.e.,

More information

Demirovic v City of New York 2013 NY Slip Op 33380(U) May 1, 2013 Sup Ct, Queens County Docket Number: 4867/13 Judge: Kevin J. Kerrigan Cases posted

Demirovic v City of New York 2013 NY Slip Op 33380(U) May 1, 2013 Sup Ct, Queens County Docket Number: 4867/13 Judge: Kevin J. Kerrigan Cases posted Demirovic v City of New York 2013 NY Slip Op 33380(U) May 1, 2013 Sup Ct, Queens County Docket Number: 4867/13 Judge: Kevin J. Kerrigan Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

FILED: NEW YORK COUNTY CLERK 05/18/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 05/18/2017

FILED: NEW YORK COUNTY CLERK 05/18/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 05/18/2017 SUPREME COURT OF THE STATE NEW YORK COUNTY OF NEW YORK NDIDI ONYECHIE INDEX NO. 655752/2016 Plaintiff, -against- NOTICE OF MOTION ADU MOTORS INC, IBRAHIM SHEHU. Defendant(s) PLEASE TAKE NOTICE, that upon

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

Vincenty v Lurio 2018 NY Slip Op 32415(U) September 26, 2018 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Vincenty v Lurio 2018 NY Slip Op 32415(U) September 26, 2018 Supreme Court, New York County Docket Number: /13 Judge: Joan A. Vincenty v Lurio 2018 NY Slip Op 32415(U) September 26, 2018 Supreme Court, New York County Docket Number: 157094/13 Judge: Joan A. Madden Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

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

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

More information

Majuste v Jamaica Hosp. Med. Ctr NY Slip Op 31745(U) May 6, 2014 Sup Ct, Queens County Docket Number: /13 Judge: Kevin J.

Majuste v Jamaica Hosp. Med. Ctr NY Slip Op 31745(U) May 6, 2014 Sup Ct, Queens County Docket Number: /13 Judge: Kevin J. Majuste v Jamaica Hosp. Med. Ctr. 2014 NY Slip Op 31745(U) May 6, 2014 Sup Ct, Queens County Docket Number: 701652/13 Judge: Kevin J. Kerrigan Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED AND ENTERED ON July 28, 2004 WESTCHESTER COUNTY CLERK

FILED AND ENTERED ON July 28, 2004 WESTCHESTER COUNTY CLERK SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER ----------------------------------------X IN THE MATTER of FILED AND ENTERED ON July 28, 2004 WESTCHESTER COUNTY CLERK Index Nos The Application

More information

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 Judge:

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 Judge: BKR Realty Corp. v Aspen Specialty Ins. Co. 2015 NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: 650015/2015 Judge: Cynthia S. Kern Cases posted with a "30000" identifier,

More information

Hammond v New York Convention Ctr. Operating Auth NY Slip Op 31103(U) April 28, 2011 Supreme Court, New York County Docket Number: /10

Hammond v New York Convention Ctr. Operating Auth NY Slip Op 31103(U) April 28, 2011 Supreme Court, New York County Docket Number: /10 Hammond v New York Convention Ctr. Operating Auth. 2011 NY Slip Op 31103(U) April 28, 2011 Supreme Court, New York County Docket Number: 115894/10 Judge: Saliann Scarpulla Republished from New York State

More information

CLOSING AN ARTICLE 81 GUARDIANSHIP

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

More information

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 11/29/2017

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 11/29/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ---------------------------------------------------------------------X FEROZ ALAM, Plaintiff, AFFIRMATION IN SUPPORT Index No.: 451193/2015 -against-

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014

FILED: NEW YORK COUNTY CLERK 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014 FILED: NEW YORK COUNTY CLERK 10/20/2014 02:37 PM INDEX NO. 160251/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------)(

More information

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 11/29/2017

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 11/29/2017 SUPREME COURT OF THE STATE OF NEW YORK Index No.: 451193/2015 COUNTY OF NEW YORK ------------------------------------------------------------------X Date Purchased: July 17, 2013 FEROZ ALAM, Plaintiff

More information

Upon reading the papers submitted and due deliberation having been had herein, motion

Upon reading the papers submitted and due deliberation having been had herein, motion SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK PRESENT: HON;DANIEL MARTIN Acting Supreme Court Justice ABRAHAM HOFFER and DEBRA HOFFER. TRIAL/LAS, PART 39 NASSAU COUNTY., - against Plaintiffs.

More information

FILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017

FILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PB 151 GRAND LLC, Index No.: Petitioner, VERIFIED PETITION -against- 9 CROSBY, LLC, Respondent. Petitioner PB 151 Grand, LLC, by its attorneys,

More information

RICHARD J. MONTELIONE, J.:

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

More information

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

1. Intent. 2. Definitions. OCERS Board Policy Administrative Hearing Procedures

1. Intent. 2. Definitions. OCERS Board Policy Administrative Hearing Procedures 1. Intent OCERS Board Policy The Board of Retirement of the Orange County Employees Retirement System ( OCERS ) specifically intends that this policy shall apply to and shall govern in each administrative

More information

Matter of Kastle v Town of Kent 2012 NY Slip Op 32964(U) December 11, 2012 Sup Ct, Putnam County Docket Number: Judge: Lewis Jay Lubell

Matter of Kastle v Town of Kent 2012 NY Slip Op 32964(U) December 11, 2012 Sup Ct, Putnam County Docket Number: Judge: Lewis Jay Lubell Matter of Kastle v Town of Kent 2012 NY Slip Op 32964(U) December 11, 2012 Sup Ct, Putnam County Docket Number: 2066-2012 Judge: Lewis Jay Lubell Republished from New York State Unified Court System's

More information

CSRMA California Sanitation Risk Management Authority

CSRMA California Sanitation Risk Management Authority Simply, a tort is an act or omission by one party that causes harm or damage to another party, including their property or reputation. A claim is a demand by the injured party for compensation from the

More information

Kramer v MABSTOA 2013 NY Slip Op 33390(U) December 20, 2013 Supreme Court, New York County Docket Number: /10 Judge: Donna M.

Kramer v MABSTOA 2013 NY Slip Op 33390(U) December 20, 2013 Supreme Court, New York County Docket Number: /10 Judge: Donna M. Kramer v MABSTOA 2013 NY Slip Op 33390(U) December 20, 2013 Supreme Court, New York County Docket Number: 104564/10 Judge: Donna M. Mills Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Upon reading and filing the sworn narrative of Dr. Inna Khval, sworn to July 25, 2018;

Upon reading and filing the sworn narrative of Dr. Inna Khval, sworn to July 25, 2018; P R E S E N T : At the Supreme Court of the City of New York, County of Richmond, located at 26 Central Ave, Staten Island, NY 10301, on the day of, 2018. Hon. Justice Thomas P. Aliotta -------------------------------------------------------------------------------X

More information

FILED: KINGS COUNTY CLERK 01/29/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/29/2016

FILED: KINGS COUNTY CLERK 01/29/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/29/2016 FILED: KINGS COUNTY CLERK 01/29/2016 02:48 PM INDEX NO. 501194/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/29/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS --------------------------------------------------------------------)(

More information

X AFFIRM A TI 0 N IN

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

More information

TO THE SUPREME COURT OF THE STATE OF NEW YORK APPELLATE. Petitioners, by their attorneys, Elizabeth Stein, Esq. and Steven M. Wise, Esq.

TO THE SUPREME COURT OF THE STATE OF NEW YORK APPELLATE. Petitioners, by their attorneys, Elizabeth Stein, Esq. and Steven M. Wise, Esq. SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION: FOURTH DEPARTMENT ----------------------------------------------------------------------------------x In the Matter of a Proceeding under Article

More information

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

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

More information

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

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

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

More information

COUNTY OF NASSAU. Justice. Motion Date: September 28,200l PETER HACKETT, M.D., LONG BEACH MEDICAL CENTER, and POINT LOOKOUT- LID0 FIRE DEPARTMENT,

COUNTY OF NASSAU. Justice. Motion Date: September 28,200l PETER HACKETT, M.D., LONG BEACH MEDICAL CENTER, and POINT LOOKOUT- LID0 FIRE DEPARTMENT, SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU Present: HON. ZELDA JONAS Justice NICHOLAS CASTELLANO, an infant under the age of 14 years, by his mother and natural guardian NANNETTE

More information

FILED: RICHMOND COUNTY CLERK 01/05/ :23 AM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/05/2018

FILED: RICHMOND COUNTY CLERK 01/05/ :23 AM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/05/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND ---------------------------------------------------------------------X INDEX NO.: 151162/15 BRIAN HEALEY and ANN HEALEY, Plaintiffs, -against-

More information

Harper v City of New York 2014 NY Slip Op 32618(U) September 30, 2014 Sup Ct, Kings County Docket Number: Judge: Dawn M.

Harper v City of New York 2014 NY Slip Op 32618(U) September 30, 2014 Sup Ct, Kings County Docket Number: Judge: Dawn M. Harper v City of New York 2014 NY Slip Op 32618(U) September 30, 2014 Sup Ct, Kings County Docket Number: 501655-2012 Judge: Dawn M. Jimenez Salta Cases posted with a "30000" identifier, i.e., 2013 NY

More information

FILED: NYS COURT OF CLAIMS 01/02/ :25 PM CLAIM NO NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 01/02/2018

FILED: NYS COURT OF CLAIMS 01/02/ :25 PM CLAIM NO NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 01/02/2018 STATE OF NEW YORK COURT OF CLAIMS -------------------------------------------------------------------------X Claim No.: 129350 Motion No.: M-91379 CARL GOVERNALE and CHRISTINE GOVERNALE, Lopez-Summa, J.

More information

To all interested persons:

To all interested persons: To all interested persons: Below you will find a template for a Mutual Aid Agreement. This agreement can be used to assist your county EMS association with the development of a county specific agreement.

More information

32A-4 through 32A-7. Reserved for future codification purposes.

32A-4 through 32A-7. Reserved for future codification purposes. Chapter 32A. Powers of Attorney. Article 1. Statutory Short Form Power of Attorney. 32A-1 through 32A-3: Repealed by Session Laws 2017-153, s. 2.8, effective January 1, 2018. 32A-4 through 32A-7. Reserved

More information

FILED: QUEENS COUNTY CLERK 05/06/ :22 PM INDEX NO /2014 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 05/06/2016

FILED: QUEENS COUNTY CLERK 05/06/ :22 PM INDEX NO /2014 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 05/06/2016 FILED: QUEENS COUNTY CLERK 05/06/2016 05:22 PM INDEX NO. 700847/2014 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 05/06/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS ----------------------------------------x

More information

FILED: NIAGARA COUNTY CLERK 05/15/ :01 PM INDEX NO. E156010/2015 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 05/15/2018 EXHIBIT

FILED: NIAGARA COUNTY CLERK 05/15/ :01 PM INDEX NO. E156010/2015 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 05/15/2018 EXHIBIT EXHIBIT INDEX NO. E156010/2015 FILED: NIAGARA COUNTY CLERK 05/29/2015 09:59 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/29/2015 STATE OF NEW YORK SUPREME COURT : COUNTY OF NIAGARA STEPHEN D. VICKI and NICOLE

More information

Lapsley-Cockett v Metropolitan Tr. Auth NY Slip Op 32550(U) September 29, 2014 Supreme Court, New York County Docket Number: /13 Judge:

Lapsley-Cockett v Metropolitan Tr. Auth NY Slip Op 32550(U) September 29, 2014 Supreme Court, New York County Docket Number: /13 Judge: Lapsley-Cockett v Metropolitan Tr. Auth. 2014 NY Slip Op 32550(U) September 29, 2014 Supreme Court, New York County Docket Number: 451341/13 Judge: Michael D. Stallman Cases posted with a "30000" identifier,

More information

Lopez v Bedoya 2016 NY Slip Op 30491(U) March 22, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Anil C. Singh Cases posted

Lopez v Bedoya 2016 NY Slip Op 30491(U) March 22, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Anil C. Singh Cases posted Lopez v Bedoya 2016 NY Slip Op 30491(U) March 22, 2016 Supreme Court, New York County Docket Number: 651424/2012 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL

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

More information

FILED: NEW YORK COUNTY CLERK 04/20/ :08 PM INDEX NO /2013 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 04/20/2016

FILED: NEW YORK COUNTY CLERK 04/20/ :08 PM INDEX NO /2013 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 04/20/2016 FILED: NEW YORK COUNTY CLERK 04/20/2016 12:08 PM INDEX NO. 161558/2013 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 04/20/2016 1 of 6 4. On August 8, 2014, plaintiff served a bill particulars, a copy of which is

More information

CENTRAL ARIZONA WATER CONSERVATION DISTRICT CENTRAL ARIZONA GROUNDWATER REPLENISHMENT DISTRICT P.O. Box PHOENIX, ARIZONA

CENTRAL ARIZONA WATER CONSERVATION DISTRICT CENTRAL ARIZONA GROUNDWATER REPLENISHMENT DISTRICT P.O. Box PHOENIX, ARIZONA CENTRAL ARIZONA WATER CONSERVATION DISTRICT CENTRAL ARIZONA GROUNDWATER REPLENISHMENT DISTRICT P.O. Box 43020 PHOENIX, ARIZONA 85080-3020 APPLICATION TO ENROLL AS A MEMBER SERVICE AREA OF THE CENTRAL ARIZONA

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 02/28/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 02/28/2017

FILED: NEW YORK COUNTY CLERK 02/28/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 02/28/2017 LA275-032108948-0005 RS:rs SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------x LIBERTY MUTUAL INSURANCE COMPANY and THE FIRST LIBERTY INSURANCE

More information

Catapano v Atlas Floral Decorators, Inc NY Slip Op 31487(U) June 8, 2010 Sup Ct, Richmond County Docket Number: /07 Judge: Joseph J.

Catapano v Atlas Floral Decorators, Inc NY Slip Op 31487(U) June 8, 2010 Sup Ct, Richmond County Docket Number: /07 Judge: Joseph J. Catapano v Atlas Floral Decorators, Inc. 2010 NY Slip Op 31487(U) June 8, 2010 Sup Ct, Richmond County Docket Number: 103487/07 Judge: Joseph J. Maltese Republished from New York State Unified Court System's

More information

Borden v Gotham Plastic Surgery, PLLC 2018 NY Slip Op 31013(U) May 23, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Eileen

Borden v Gotham Plastic Surgery, PLLC 2018 NY Slip Op 31013(U) May 23, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Eileen Borden v Gotham Plastic Surgery, PLLC 2018 NY Slip Op 31013(U) May 23, 2018 Supreme Court, Ne York County Docket Number: 805270/2017 Judge: Eileen A. Rakoer Cases posted ith a "30000" identifier, i.e.,

More information

Respondents, PLEASE TAKE NOTICE, that upon the affirmation of Janice Gittelman, Esq., dated

Respondents, PLEASE TAKE NOTICE, that upon the affirmation of Janice Gittelman, Esq., dated SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ROCKLAND --------------------------------------------------------------------)( In the Matter of MICHAEL P ARIETTI AND ROBERT ROMANOWSKI, NOTICE OF MOTION

More information

Transitional Servs. of N.Y. for Long Is., Inc. v New York State Off. of Mental Health 2013 NY Slip Op 33538(U) December 17, 2013 Supreme Court,

Transitional Servs. of N.Y. for Long Is., Inc. v New York State Off. of Mental Health 2013 NY Slip Op 33538(U) December 17, 2013 Supreme Court, Transitional Servs. of N.Y. for Long Is., Inc. v New York State Off. of Mental Health 2013 NY Slip Op 33538(U) December 17, 2013 Supreme Court, Suffolk County Docket Number: 09-32928 Judge: Daniel Martin

More information

MEMORANDUM OF LAW IN SUPPORT OF PETITION AND MOTION TO VACATE ARBITRATION AWARD PURSUANT TO CPLR 7511

MEMORANDUM OF LAW IN SUPPORT OF PETITION AND MOTION TO VACATE ARBITRATION AWARD PURSUANT TO CPLR 7511 NEW YORK SUPREME COURT COUNTY OF NEW YORK -------------------------------------------------------------x MARK SAM KOLTA, Petitioner, -against- Index No.: KEITH EDWARD CONDEMI, Respondent. --------------------------------------------------------------x

More information

NC General Statutes - Chapter 130A Article 17 1

NC General Statutes - Chapter 130A Article 17 1 Article 17. Childhood Vaccine-Related Injury Compensation Program. 130A-422. Definitions. The following definitions apply throughout this Article, unless the context clearly implies otherwise: (1) "Claimant"

More information

Warshefskie v New York City Hous. Auth NY Slip Op 30072(U) January 17, 2013 Supreme Court, Richmond County Docket Number: /07 Judge:

Warshefskie v New York City Hous. Auth NY Slip Op 30072(U) January 17, 2013 Supreme Court, Richmond County Docket Number: /07 Judge: Warshefskie v New York City Hous. Auth. 2013 NY Slip Op 30072(U) January 17, 2013 Supreme Court, Richmond County Docket Number: 101966/07 Judge: Joseph J. Maltese Republished from New York State Unified

More information

Scales, Elijah v. Michael Sherlock

Scales, Elijah v. Michael Sherlock University of Tennessee, Knoxville Trace: Tennessee Research and Creative Exchange Tennessee Court of Workers' Compensation Claims and Workers' Compensation Appeals Board Law 1-27-2016 Scales, Elijah v.

More information

OPENING ADULT GUARDIANSHIPS *Unless otherwise noted, all forms may be obtained on our website at

OPENING ADULT GUARDIANSHIPS *Unless otherwise noted, all forms may be obtained on our website at OPENING ADULT GUARDIANSHIPS *Unless otherwise noted, all forms may be obtained on our website at www.rcgov.us 1. OVERVIEW OF ADULT GUARDIANSHIP A Guardian is a person appointed for an incapacitated adult

More information

ORDER. SUPREME COURT OF THE STATE OF NEW YORK Present: HON. TAMMY S. ROBBINS, Acting Justice

ORDER. SUPREME COURT OF THE STATE OF NEW YORK Present: HON. TAMMY S. ROBBINS, Acting Justice ----- --- - -- --- ------------ ------- - --- - -------- ---- -------- - ------- - ----- ---- - ------- - ----- - - -- ORDER SUPREME COURT OF THE STATE OF NEW YORK Present: HON. TAMMY S. ROBBINS, Acting

More information

Plaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and

Plaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 17 SANTANDER BANK, N. A. F/K/A SOVEREIGN BANK,N.A. F/K/A SOVEREIGN BANK, Index No.651106/2015 Plaintiff -against- ORDER TO SHOW CAUSE BRUCE

More information

Lawson v R&L Carriers, Inc NY Slip Op 33581(U) November 8, 2013 Sup Ct, Queens County Docket Number: 1207/11 Judge: Augustus C.

Lawson v R&L Carriers, Inc NY Slip Op 33581(U) November 8, 2013 Sup Ct, Queens County Docket Number: 1207/11 Judge: Augustus C. Lawson v R&L Carriers, Inc. 2013 NY Slip Op 33581(U) November 8, 2013 Sup Ct, Queens County Docket Number: 1207/11 Judge: Augustus C. Agate Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

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

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

More information

FILED: NASSAU COUNTY CLERK 01/03/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 543 RECEIVED NYSCEF: 01/03/2019

FILED: NASSAU COUNTY CLERK 01/03/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 543 RECEIVED NYSCEF: 01/03/2019 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU. ------------ -X LAUREN ANDERSEN, Index No.: 602687/2015 -against- Plaintiff, NOTICE OF MOTION The NORTH SHORE LONG ISLAND JEWISH HEALTHCARE SYSTEM'S

More information

PLANT ASBESTOS SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES

PLANT ASBESTOS SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES PLANT ASBESTOS SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES PLANT ASBESTOS SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES Pursuant to Section 5.10 of the Plant Asbestos

More information

- against - NOTICE OF MOTION

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

More information

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

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

More information

Standing Practice Order Pursuant to 20.1 of Act Establishing Rules Governing Practice and Procedure in Medical Assistance Provider Appeals

Standing Practice Order Pursuant to 20.1 of Act Establishing Rules Governing Practice and Procedure in Medical Assistance Provider Appeals Standing Practice Order Pursuant to 20.1 of Act 2002-142 Establishing Rules Governing Practice and Procedure in Medical Assistance Provider Appeals TABLE OF CONTENTS PART I--PRELIMINARY PROVISIONS Subpart

More information

Hernandez v City of New York 2011 NY Slip Op 30917(U) April 11, 2011 Supreme Court, New York County Docket Number: /2009 Judge: Saliann

Hernandez v City of New York 2011 NY Slip Op 30917(U) April 11, 2011 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Hernandez v City of New York 2011 NY Slip Op 30917(U) April 11, 2011 Supreme Court, New York County Docket Number: 104935/2009 Judge: Saliann Scarpulla Republished from New York State Unified Court System's

More information

IN THE SUPREME COURT OF FLORIDA. Petitioners, CASE NOS.: 91,966 92,382 vs. 92,451 (Consolidated) JAMES S. PARHAM,

IN THE SUPREME COURT OF FLORIDA. Petitioners, CASE NOS.: 91,966 92,382 vs. 92,451 (Consolidated) JAMES S. PARHAM, IN THE SUPREME COURT OF FLORIDA MUSCULOSKELETAL INSTITUTE CHARTERED, d/b/a FLORIDA ORTHOPAEDIC INSTITUTE, CHESTER E. SUTTERLIN, III, M.D., and CHESTER E. SUTTERLIN, III, M.D., P.A., and GENE A. BALIS,

More information

Referendum. Guidelines

Referendum. Guidelines Referendum Guidelines July 2015 TABLE OF CONTENTS Introduction The Referendum Process What is a Referendum? Who Can Use the Referendum Process? What Kinds of Ordinances Can Be Referred to the Voters? Beginning

More information

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C. Caeser v Harlem USA Stores, Inc. 2016 NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: 157852/2013 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e., 2013

More information

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

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

More information

BEFORE THE BOARD OF SUPERVISORS OF MARICOPA COUNTY

BEFORE THE BOARD OF SUPERVISORS OF MARICOPA COUNTY SAMPLE OF PETITION TO FORM AN IRRIGATION WATER DELIVERY DISTRICT -------------------------------------------------------------------------------------------------------------------- BEFORE THE BOARD OF

More information

INSTRUCTIONS - READ CAREFULLY

INSTRUCTIONS - READ CAREFULLY IN THE COURT OF COUNTY STATE OF INDIANA Full Name of Movant Prison Number (if any) Case No. (To be supplied by the clerk of the court) v. State of Indiana, Respondent. INSTRUCTIONS - READ CAREFULLY In

More information

Fuller v Schuster 2011 NY Slip Op 34218(U) August 31, 2011 Supreme Court, Albany County Docket Number: Judge: Gerald William Connolly Cases

Fuller v Schuster 2011 NY Slip Op 34218(U) August 31, 2011 Supreme Court, Albany County Docket Number: Judge: Gerald William Connolly Cases Fuller v Schuster 2011 NY Slip Op 34218(U) August 31, 2011 Supreme Court, Albany County Docket Number: 4227-10 Judge: Gerald William Connolly Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Gumm, Sara v. Buffalo Wild Wings

Gumm, Sara v. Buffalo Wild Wings University of Tennessee, Knoxville Trace: Tennessee Research and Creative Exchange Tennessee Court of Workers' Compensation Claims and Workers' Compensation Appeals Board Law 12-4-2015 Gumm, Sara v. Buffalo

More information

Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from

Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from New York State Unified Court System's E-Courts Service.

More information

IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT WILL COUNTY, ILLINOIS ) ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT AT LAW

IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT WILL COUNTY, ILLINOIS ) ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT AT LAW IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT WILL COUNTY, ILLINOIS INJURED PERSON, Plaintiff, v. RESPONSIBLE PARTIES Defendants. COMPLAINT AT LAW NOW COMES the plaintiff, INJURED PERSON, by and

More information

Yi Chen v Clark 2015 NY Slip Op 30840(U) April 2, 2015 Supreme Court, Bronx County Docket Number: /11 Judge: Wilma Guzman Cases posted with a

Yi Chen v Clark 2015 NY Slip Op 30840(U) April 2, 2015 Supreme Court, Bronx County Docket Number: /11 Judge: Wilma Guzman Cases posted with a Yi Chen v Clark 2015 NY Slip Op 30840(U) April 2, 2015 Supreme Court, Bronx County Docket Number: 307014/11 Judge: Wilma Guzman Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are

More information

-against- Index No.: RJI No.: NEW YORK STATE ADIRONDACK PARK AGENCY,

-against- Index No.: RJI No.: NEW YORK STATE ADIRONDACK PARK AGENCY, STATE OF NEW YORK APPELLATE DIVISION SUPREME COURT THIRD DEPARTMENT LEWIS FAMILY FARM, INC., Plaintiff, AFFIDAVIT -against- Index No.: 0498-07 RJI No.: 15-1-2007-0153 NEW YORK STATE ADIRONDACK PARK AGENCY,

More information

Dunn, Jason v. United States Infrastructure

Dunn, Jason v. United States Infrastructure University of Tennessee, Knoxville Trace: Tennessee Research and Creative Exchange Tennessee Court of Workers' Compensation Claims and Workers' Compensation Appeals Board Law 7-18-2016 Dunn, Jason v. United

More information