FILED: KINGS COUNTY CLERK 08/22/ :43 AM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/22/2017

Size: px
Start display at page:

Download "FILED: KINGS COUNTY CLERK 08/22/ :43 AM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/22/2017"

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS X FAYE T MADIGAN, Independent administrator Of Estate of KENNETH M. THOMPSON, deceased., SUMMONS, NOTICE AND SUBPOENA WITH RESTRAINING NOTICE Plaintiff, The basis of venue is: KINGS COUNTY (location of the subject property) 1029 Brighton Beach Ave, Brooklyn NY against- BERKELEY CAPITAL LLC., ROSA BRONSTEIN, OCEANA HOLDING CORP., FAINA BRONSTEIN aka FAINA TSYNMAN, YANINA ILAN, M&R BRIGHTON LAND CORP, M.R.O.D REALTY CORP., 2640 MANAGEMENT PROPERTIES, LLC., 2640 EAST 14 LLC., CORPORATION DOE 1-10, JOHN DOE 1-10 and JANE DOE 1-10 )as being unnamed entities who are either alter ego or hold assets of Judgment debtor Aron O. Bronstein). Defendants X To the above-named Defendant(s): YOU ARE HEREBY SUMMONED and required to serve upon Plaintiff s attorneys an Answer to the Notice in this action within twenty days after the service of the Summons, exclusive of the day of service or within thirty days after service is complete if this Summons is not personally delivered to you within the State of New York; upon your failure to answer, judgment will be taken against you for the relief demanded in the Notice, together with the costs of this action. Dated: August 20, Brooklyn New York By: /s/ Joseph Paukman Joseph Paukman, Esq. Attorney for Plaintiff 1407 Avenue Z #612 Brooklyn NY Defendants Address: BERKELEY CAPITAL LLC c/o Gertrude Margules 21 Manor Lane 1 of 11

2 Lawrence, New York ROSA BRONSTEIN 70 Oceana Drive West, Unit 5H. OCEANA HOLDING CORP. 70 Oceana Drive West, Unit 5H M&R BRIGHTON LAND CORP, CORPORATION 70 Oceana Drive West, Unit 5H FAINA BRONSTEIN aka FAINA TSYNMAN, 118 Exeter St. YANINA ILAN 60 Oceana Drive West, Unit 5B M.R.O.D REALTY CORP. 70 Oceana Drive West, Unit 5H 2640 EAST 14 LLC 2640 EAST 14 th Street 2640 MANAGEMENT PROPERTIES, LLC. c/o BERESS & ZALKIND PLLC 1001 Avenue of the Americas, 11 th New York, New York of 11

3 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS X FAYE T MADIGAN, Independent administrator Of Estate of KENNETH M. THOMPSON, deceased., Index No. Plaintiff, -against- NOTICE BERKELEY CAPITAL LLC., ROSA BRONSTEIN, OCEANA HOLDING CORP., FAINA BRONSTEIN aka FAINA TSYNMAN, YANINA ILAN, M&R BRIGHTON LAND CORP, M.R.O.D REALTY CORP., 2640 MANAGEMENT PROPERTIES, LLC., 2640 EAST 14 LLC., CORPORATION DOE 1-10, JOHN DOE 1-10 and JANE DOE 1-10 )as being unnamed entities who are either alter ego or hold assets of Judgment debtor Aron O. Bronstein). Defendants X Plaintiff, by her attorney, Joseph Paukman, as and for her complaint against Defendants alleges as follows: NATURE OF THIS ACTION 1) This complaint is brought by Plaintiff against Defendants for proper relief against Defendants fraudulent conveyances. Plaintiff has been a public Judgment holder against non party, Aron O. Bronstein since April 2, Plaintiff, Faye Madigan, seeks damages and other relief under the alter ego theory and for the fraudulent conveyance in the March 30, 2017 Mortgage purportedly entered by Defendants, ROSA BRONSTEIN, OCEANA HOLDING CORP. and BERKELEY CAPITAL, LLC. PARTIES 3 of 11

4 2) At all times hereinafter mentioned, Plaintiff, FAYE T MADIGAN, Independent administrator of Estate of KENNETH M. THOMPSON, deceased, is a resident of the state ofgeorgia. 3) At all times hereinafter mentioned, Defendant, ROSA BRONSTEIN, was and is a resident of the State of New York, who resides at 70 Oceana Drive West, Unit 5H. 4) At all times hereinafter mentioned, Defendant, FAINA BRONSTEIN aka FAINA TSYNMAN, was and is a resident of the State of New York, who resides at 191 Jaffrey Street. 5) At all times hereinafter mentioned, Defendant, YANINA ILAN, was and is a resident of the State of New York, who resides at 60 Oceana Dr. W Apt 5B Brooklyn, New York ) Upon Information and belief, Defendant, M & R BRIGHTON LAND CORP., is a corporation incorporated in the state of New York and having an address of 3172 Coney Island Avenue PMB 608 Brooklyn, New York, NY ) Upon Information and belief, Defendant, BERKELEY CAPITAL, LLC., is a corporation incorporated in the state of New York and having an address of 21 Manor Lane, Lawrence, NY ) Upon Information and belief, Defendant, OCEANA HOLDING CORP., is a corporation incorporated in the state of New York and having an address of 1029 Brighton Beach Avenue, Brooklyn New York, NY of 11

5 9) Upon Information and belief, Defendant, M.R.O.D. REALTY CORP., is a corporation incorporated in the state of New York and having an address of 3172 Coney Island Ave. Brooklyn, NY FACTS 10) Plaintiff and Judgment Creditor is the estate of Kenneth Thompson, an 82 year old, Korean War veteran who died of heart failure, a few months after losing his life savings to a New York stockbrokerage firm run by Judgment Debtor, Aron O. Bronstein. 11) Kenneth Thompson s estate records reveal he died barely able to afford the basic necessities of life. 12) Aron O. Bronstein was convicted and spent 46 months in federal prison for a 140 victim securities fraud that included Kenneth Thompson. 13) Defendants allowed and allow Aron O. Bronstein to defraud the estate of Kenneth Thompson out of his life savings by hiding Aron O. Bronstein s assets and income with the intention of defrauding Plaintiff and possibly other creditors by preventing the discovery of Bronstein s assets and income. 14) Defendants fraudulently enable Aron O. Bronstein to obtain and conceal income from judgment creditor, the estate of Kenneth Thompson. 15) Based on its tax returns, Defendant, OCEANA HOLDING CORP. allows itself to be used as a laundry, to conceal and distribute income of Aron O. Bronstein. 5 of 11

6 16) Defendants act as a conduit to transfer personal income of Aron O. Bronstein in a fraudulent effort to prevent rightful recoupment by the plaintiff, the estate of Kenneth Thompson. 17) Defendants allow Aron O. Bronstein to receive income and tax benefits without disclosure to the judgment creditor plaintiff. 18) Because Defendants have conspired to make ARON O BRONSTEIN judgment proof they should be held liable for judgment against ARON O BRONSTEIN. 19) Upon information and belief Aron O. Bronstein s income is never deposited in his personal bank account, thereby shielding the alleged income from the Plaintiff. 20) Judgment Debtor, Aron O. Bronstein, uses Defendants to commence frivolous defamation lawsuits, personal to Aron O. Bronstein, all of which are wrongly claimed in the name of his alter ego Corporations, Defendants, OCEANA HOLDING CORP, M & R BRIGHTON LAND CORP and M.R.O.D REALTY CORP. 21) Aron O. Bronstein improperly uses corporate assets to prosecute a claim for defamation purportedly occurring solely against Aron O. Bronstein, in an individual capacity, thereby using corporate assets of OCEANA HOLDING CORP, M & R BRIGHTON LAND CORP and M.R.O.D REALTY CORP. for Aron Bronstein s own non-corporate purposes, 22) The documentary evidence is overwhelming in establishing the connection between Defendants and the judgment debtor, it is impossible to deny that, at the very least and, at barest minimum, that OCEANA HOLDING CORP, M & R BRIGHTON LAND CORP and M.R.O.D REALTY CORP are the alter ego to Aron O. Bronstein. 6 of 11

7 23) A well-established principle is that a judgment creditor may enforce his judgment against any property which could be assigned or transferred unless it is exempt from application to the satisfaction of the judgment. (CPLR 5201(b)). To state the obvious a judgment creditor does not render property immune from enforcement by simply placing its record ownership in the hands of another person or entity, while continuing to retain beneficial ownership and the other economic advantages from that property. Plaza Hotel Associates v. Wellington Associates, Inc., 84 Misc.2d 777 (Sup.Ct. N.Y. Cty. 1975); Helicon Partners LLC v. Kim s Provision Co., Inc., 2013 WL at *10 (Bk., S.D.N.Y. 2013) & cases cited therein; Motorola Credit Corp. v. Uzaw, 739 F.Supp.2d 636 (S.D.N.Y. 2010). Any other result would make any judgment a meaningless piece of paper by permitting the judgment debtor to continue to conduct his financial life through nominees and shell companies (as Aron Bronstein has done here) in precisely the same way. 24) There is a direct and compelling connection between Defendants, BERKELEY CAPITAL LLC., ROSA BRONSTEIN, OCEANA HOLDING CORP., FAINA BRONSTEIN aka FAINA TSYNMAN, YANINA ILAN, M&R BRIGHTON LAND CORP, M.R.O.D REALTY CORP., 2640 MANAGEMENT PROPERTIES, LLC., 2640 EAST 14 LLC., and the judgment debtor. In any event, the mere fact that Defendant corporations are allegedly owned by the judgment debtor s sister, mother, ROSA BRONTEIN, or cousin, YANINA ILAN (rather than by the judgment debtor himself) does not, make the entity immune from liability under the alternate ego doctrine. If anything, the close family connection is a factor which strongly suggests that the 7 of 11

8 judgment debtor retains an ownership interest in Defendant corporations and controls their destiny. 25) In this regard, there is a long history on the part of judgment debtor Aron Bronstein using other family members to conduct business on his behalf. For example, Aron Bronstein has repeatedly issued and signed checks for Defendant corporations in the name of his mother and father. Judgment Debtor, Aron O. Bronstein, issued checks allegedly signed by his father, Michael Bronstein, even though the elder Mr. Bronstein was in a coma at the time. 26) There appears to be a virtually conclusive alter ego relationship between all Defendants and the judgment debtor, Aron O. Bronstein. 27) The judgment debtor Aron Bronstein, with the assistance of his family members, has continued to evade his obligation to pay the Judgment recorded in this Court through a number of businesses (listed above as Defendants) in which he plainly has a direct economic and controlling interest. The fact is that everything about Defendant corporations is also about Aron Bronstein, the judgment debtor. Notice: The nature of this action seeks to recover damages for multiple incidents of Fraudulent Conveyance, Tortious Interference with collection of judgment and Reverse peirce the corporate veil. The relief sought is $4,185, with interest of 10 percent from April 2, See Subpoena and restraining notice attached, Dated: August 20, 2017 By: /s/ Joseph Paukman Brooklyn N.Y. Joseph Paukman, Esq. Attorney for Plaintiff 1407 Avenue Z # 612 Brooklyn N.Y (718) of 11

9 UNITED STATED DISTRICT COURT EASTERN DISTRICT OF NEW YORK FAYE MADIGAN, INDEPENDENT ADMINISTRATOR OF ESTATE OF KENNETH M. THOMPSON, DECEASED Plaintiff-Judgment Creditor, -against- ARON O BRONSTEIN et al, Index No. 1:16-mc SUBPOENA DUCES TECUM AND RESTRAINING NOTICE Re: ARON O. BRONSTEIN, Judgment Debtor Social Security No.? Defendants-Judgment Debtors.. THIS SUBPOENA REQUIRES YOUR PROMPT RESPONSE. FAILURE TO RESPOND MAY SUBJECT YOU TO FINE AND/OR IMPRISONMENT FOR CONTEMPT OF COURT. The People of the State of New York Hereby Command You to (A) Comply with this SubpoenaDuces Tecum, (B) Respond to the Questionnaire Enclosed and (C) Produce All requested DocumentsRegarding the Enforcement of the Judgment Referred to herein within Seven Days Pursuant to CPLR Section 5224 TO: BERKELEY CAPITAL LLC., ROSA BRONSTEIN, OCEANA HOLDING CORP., FAINA BRONSTEIN aka FAINA TSYNMAN, YANINA ILAN, M&R BRIGHTON LAND CORP, M.R.O.D REALTY CORP., 2640 MANAGEMENT PROPERTIES, LLC., 2640 EAST 14 LLC., CORPORATION DOE 1-10, JOHN DOE 1-10 and JANE DOE 1-10 )as being unnamed entities who are either alter ego or hold assets of Judgment debtor Aron O. Bronstein). G R E E T I N G S: WHEREAS, in an action in the Supreme Court of the State of New York, County of New York, betweena. FAYE MADIGAN et al, as plaintiff and A, ARON O. BROSTEIN, defendant-judgment debtor, having an address at 70 Oceana Drive West, Unit 5H Brooklyn, New York 11235, a Judgment was entered on APRIL 02, 2003, in favor of A. FAYE MADIGAN, Judgment Creditor, and against ARON O. BRONSTEIN, judgment debtor, in the sum of $4,185,957.00, plus interest thereon from APRIL 2, 2003, at the legal rate of nine percent (10%) per annum, all of which remains due and unpaid; 9 of 11

10 NOW, THEREFORE, WE COMMAND you to Answer in writing under oath, separately and fully, each question in the Questionnaire Accompanying this Subpoena Duces Tecum, each answer referring to the Question to which it responds; and that you Return The Original Answers thereto, sworn to by an officer or other Agent familiar with the books and records of or concerning the Judgment Debtor identified above, And To Produce All Other Documents RequestedWITHIN SEVEN (7) DAYS after your receipt of this Subpoena; RESTRAINING NOTICE WHEREAS, it appears that you may owe a debt to the Judgment Debtor(s), or are in possession or in custody of property in which the Judgment Debtor(s) have an interest; TAKE NOTICETHAT PURSUANT TO SECTION 5222(B) OF THE CIVIL PRACTICE LAW AND RULES, WHICH IS SET FORTH IN FULL HEREIN, YOU ARE FORBIDDEN BY LAW TO MAKE,PAY, SELL, ASSIGN, CONVEY, TRANSFER, INTERFERE WITH, OR DISPOSE IN ANY WAY ANY DEBTS OR PROPERTY OWED TO, OR OWNED BY THE JUDGMENT DEBTOR, EXCEPT AS THERPEIN PROVIDED, OR YOU MAY BE LIABLE DIRECTLY TO THE JUDGMENT CREDITOR FOR SUCH CONDUCT. TAKE FURTHER NOTICE THAT THIS RESTRAINT ALSO COVERS ALL PROPERTY IN WHICH JUDGMENT DEBTOR(S) HAS AN INTEREST WHICH COME INTO YOUR POSSESSION, CUSTODY OR CONTROL, AND ALL DEBTS DUE FROM YOU TO THE JUDGMENT DEBTOR AFTER YOUR RECEIPT OF THIS SUBPOENA. CIVIL PRACTICE LAW AND RULES Section 5222(b) Effect of restraint; prohibition of transfer; duration. A judgment debtor served with a restraining notice is forbidden to make or suffer any sale, assignment, transfer or interference with any property in which he has an interest, except upon direction of the sheriff or pursuant to an order of the court, until the judgment is satisfied or vacated. A restraining notice served upon a person other than the judgment debtor is effective only if, at the time of service, he owes a debt to the judgment debtor or he is in the possession or custody of property in which he knows or has reason to believe the judgment debtor has an interest, or if the judgment creditor has stated in the notice that a specified debt is owed by the person served to the judgment debtor or that the judgment debtor has an interest in specified property in the possession or custody of the person served. All property in which the judgment debtor is known or believed to have an interest then in and thereafter coming into the possession or custody of such a person, including any specified in the notice, and all debts of such a person, including any specified in the notice, then due and thereafter coming due to the judgment debtor, shall be subject to the notice. Such a person is forbidden to make or suffer any sale, assignment or transfer of, or any interference with, any such property, or pay over or otherwise dispose of any such debt, to any person other than the sheriff, except upon direction of the sheriff or pursuant to an order of the court, until the expiration of one year after the notice is served upon him, or until the judgment is satisfied or vacated, whichever event first occurs. A judgment creditor who has specified personal property or debt in a restraining notice shall be liable to the owner of the property or the person to whom the debt is owed, if other than the judgment debtor, for any damages sustained by reason of the restraint. If a garnishee served with a restraining notice withholds the payment of money belonging or owed to the judgment debtor in an amount equal to twice the amount due on the judgment, the restraining notice is not effective as to other property or money. DISOBEDIENCE OF THIS RESTRAINING NOTICE IS PUNISHABLE AS A CONTEMPT OF COURT. WITNESS Hon., one of the Justices of the E.D.N.Y federal District Court. 10 of 11

11 I hereby certify that this information subpoena complies with Section 5224 of the Civil Practice Law and Rules in that I have a reasonable belief that the party receiving this Subpoena has information about the judgment debtor that will assist the Judgment Creditor in collecting the Judgment. JOSEPH PAUKMAN LAW OFFICE By: _/s/joseph Paukman JOSEPH PAUKMAN, ESQ Avenue Z # (718) E: @gmail.com IF YOU HAVE ANY QUESTIONS: call IMMEDIATELY TO AVOID A MOTION FOR CONTEMPT 1) In 70 Oceana Drive West, Unit 5H,Trustee of Gomel Trust. We need to get a copy of, all trustees, all beneficiaries, and, if Judgment Debtor, Aron O. Bronstein is a beneficiary or Trustee, then we ask for Trust s statements of Account and payments to Aron Bronstein going back to the inception. Also, bank accounts, EIN, etc. We want everything. 2) The corporate documents relating to Gomel, e.g., which were the initiating documents to open the Account(s), including all other documents concerning the officers or shareholders of Gomel Trust., including but not limited to the signature cards, corporate resolutions, names under which Gomel Trust does business, its Employer ID Number, etc., its corporate address, monthly statements of account (the Corporate Documents ), any amendments to the Corporate Documents for the past six (6)years, and all checks signed by or payable to Aron Bronstein for last four (4) years. 3) Copies of all checks used to pay rent, maintenance, etc. from January 2015 to present for above said 70 Oceana Drive apartment. 11 of 11

FILED: NEW YORK COUNTY CLERK 04/14/ :57 PM INDEX NO /2011 NYSCEF DOC. NO. 210 RECEIVED NYSCEF: 04/14/2017

FILED: NEW YORK COUNTY CLERK 04/14/ :57 PM INDEX NO /2011 NYSCEF DOC. NO. 210 RECEIVED NYSCEF: 04/14/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------X HOLDRUM INVESTMENTS, individually and Index No. 650950-2011 derivatively on

More information

FILED: NEW YORK COUNTY CLERK 04/23/ :11 PM INDEX NO /2013 NYSCEF DOC. NO. 107 RECEIVED NYSCEF: 04/23/2018

FILED: NEW YORK COUNTY CLERK 04/23/ :11 PM INDEX NO /2013 NYSCEF DOC. NO. 107 RECEIVED NYSCEF: 04/23/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------- X ROBINSON BROG LEINWAND GREENE GENOVESE 8 GLUCK P.C., : Index No. 158914/13

More information

FILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016

FILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 FILED: NEW YORK COUNTY CLERK 06/22/2016 01:39 PM INDEX NO. 155249/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 BAKER, LESHKO, SALINE & DRAPEAU, LLP Attorneys for Plaintiffs One North Lexington Avenue

More information

Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge:

Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge: Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge: Antonio I. Brandveen Republished from New York State Unified

More information

DOCKET NO.: HEARING DATE : SIR: at nine o clock in the forenoon or as

DOCKET NO.: HEARING DATE : SIR: at nine o clock in the forenoon or as LAW OFFICES OF MYRON D. MILCH, PC Continental Plaza III 433 Hackensack Avenue Second Floor Hackensack, N. J. 07601 Tel. (201) 342-2868 Fax (201) 342-7391 NJ Attorney ID no. 269021971 Attorney for Plaintiff

More information

COUNTY OF NASSAU X FOR TEMPORARY STAY SUPREME COURT OF THE STATE OF NEW YORK

COUNTY OF NASSAU X FOR TEMPORARY STAY SUPREME COURT OF THE STATE OF NEW YORK SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU ----------------------------------------------------------------------- X CONTINENTAL - against - BANK, Plaintiff, INDEX# 605897/2015 IAS Part 26

More information

Rhode Island False Claims Act

Rhode Island False Claims Act Rhode Island False Claims Act 9-1.1-1. Name of act. [Effective until February 15, 2008.] This chapter may be cited as the State False Claims Act. 9-1.1-2. Definitions. [Effective until February 15, 2008.]

More information

COLLECTING ON A JUDGMENT STEP-BY-STEP GUIDE. Leonard Elias, Esq. Consumer Advocate Miami-Dade Consumer Services Department

COLLECTING ON A JUDGMENT STEP-BY-STEP GUIDE. Leonard Elias, Esq. Consumer Advocate Miami-Dade Consumer Services Department 1 COLLECTING ON A JUDGMENT STEP-BY-STEP GUIDE Leonard Elias, Esq. Consumer Advocate Miami-Dade Consumer Services Department 1 1 If you are attempting to levy against Debtor s Real Property, follow Steps

More information

FILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017

FILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -x CAPITAL ONE EQUIPMENT FINANCE CORP., D/B/A CAPITAL ONE TAXI MEDALLION

More information

FILED: KINGS COUNTY CLERK 01/22/ :30 PM INDEX NO /2014 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/22/2015

FILED: KINGS COUNTY CLERK 01/22/ :30 PM INDEX NO /2014 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/22/2015 FILED: KINGS COUNTY CLERK 01/22/2015 06:30 PM INDEX NO. 504410/2014 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/22/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS --------------------------------------------------------------------

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

Part 36 Extraordinary Remedies

Part 36 Extraordinary Remedies Alberta Rules of Court 390/68 R427-430 Part 36 Extraordinary Remedies Replevin Recovery of personal property 427 In any action brought for the recovery of any personal property and claiming that the property

More information

NC General Statutes - Chapter 1 Article 31 1

NC General Statutes - Chapter 1 Article 31 1 Article 31. Supplemental Proceedings. 1-352. Execution unsatisfied, debtor ordered to answer. When an execution against property of a judgment debtor, or any one of several debtors in the same judgment,

More information

GUYANA TRADE UNIONS ACT. Arrangement of sections

GUYANA TRADE UNIONS ACT. Arrangement of sections GUYANA TRADE UNIONS ACT Arrangement of sections 1. Short title. 2. Interpretation. 3. Trade unions. 4. Exemptions. 5. When objects of union not unlawful. 6. When trade union contracts not enforceable.

More information

Definitions of Terms Used in Small Claims Court

Definitions of Terms Used in Small Claims Court Definitions of Terms Used in Small Claims Court A Affidavit A signed, sworn statement, witnessed by a notary public. Appeal A rehearing of the court s decision by a higher court. Attachment The taking

More information

Judgment Enforcement Against Foreign Debtors

Judgment Enforcement Against Foreign Debtors International Litigation Judgment Enforcement Against Foreign Debtors Lawrence W. Newman and David Zaslowsky, New York Law Journal January 29, 2015 Lawrence W. Newman and David Zaslowsky In most cases,

More information

Colorado Medicaid False Claims Act

Colorado Medicaid False Claims Act Colorado Medicaid False Claims Act (C.R.S. 25.5-4-303.5 to 310) i 25.5-4-303.5. Short title This section and sections 25.5-4-304 to 25.5-4-310 shall be known and may be cited as the "Colorado Medicaid

More information

Bank of Am., N.A. v Sigo Mfr. L.L.C NY Slip Op 33538(U) January 12, 2011 Supreme Court, Albany County Docket Number: 7002/10 Judge: Joseph C.

Bank of Am., N.A. v Sigo Mfr. L.L.C NY Slip Op 33538(U) January 12, 2011 Supreme Court, Albany County Docket Number: 7002/10 Judge: Joseph C. Bank of Am., N.A. v Sigo Mfr. L.L.C. 2011 NY Slip Op 33538(U) January 12, 2011 Supreme Court, Albany County Docket Number: 7002/10 Judge: Joseph C. Teresi Republished from New York State Unified Court

More information

Title 14: COURT PROCEDURE -- CIVIL

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

More information

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

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

More information

Debt Collection and Judgment Enforcement

Debt Collection and Judgment Enforcement New York Lawyers Practical Skills Series Debt Collection and Judgment Enforcement William Ilecki, Esq.* 2017 2018 * This monograph was originally written by Jack Getman, Esq., and substantially revised

More information

THE FEDERAL FALSE CLAIMS ACT 31 U.S.C

THE FEDERAL FALSE CLAIMS ACT 31 U.S.C THE FEDERAL FALSE CLAIMS ACT 31 U.S.C. 3729-3733 Reflecting proposed amendments in S. 386, the Fraud Enforcement and Recovery Act of 2009, as passed by the U.S. House of Representatives on May 6, 2009

More information

Legislative history: 4 T.O.C. Chapter 3 - Garnishment Law, was enacted by Resolution No effective October 1, 2017.

Legislative history: 4 T.O.C. Chapter 3 - Garnishment Law, was enacted by Resolution No effective October 1, 2017. TOHONO O ODHAM CODE TITLE 4 CIVIL ACTIONS CHAPTER 3 GARNISHMENT LAW Legislative history: 4 T.O.C. Chapter 3 - Garnishment Law, was enacted by Resolution No. 17-040 effective October 1, 2017. TITLE 4 CIVIL

More information

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016 FILED: NEW YORK COUNTY CLERK 12/14/2016 11:34 PM INDEX NO. 655323/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 426 REALTY ASSOCIATES, LLC

More information

SMALL CLAIMS AND LAW MAGISTRATE MANUAL LASALLE COUNTY

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

More information

Gliklad v Cherney 2015 NY Slip Op 31439(U) August 3, 2015 Supreme Court, New York County Docket Number: /09 Judge: Anil C. Singh Cases posted

Gliklad v Cherney 2015 NY Slip Op 31439(U) August 3, 2015 Supreme Court, New York County Docket Number: /09 Judge: Anil C. Singh Cases posted Gliklad v Cherney 2015 NY Slip Op 31439(U) August 3, 2015 Supreme Court, New York County Docket Number: 602335/09 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR (Ohio Rev. Code Chapter 2716 et seq.) (REVISED 2/3/2015)

INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR (Ohio Rev. Code Chapter 2716 et seq.) (REVISED 2/3/2015) Tom Orlando, Clerk of Court Lorain County Justice Center, Room 105 Elyria, OH 44035 PH: (440 329-5536 INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR (Ohio Rev. Code Chapter

More information

CHAPTER 77 GARNISHMENT

CHAPTER 77 GARNISHMENT F.S. 2014 GARNISHMENT Ch. 77 77.01 Right to writ of garnishment. 77.02 Garnishment in tort actions. 77.03 Issuance of writ after judgment. 77.0305 Continuing writ of garnishment against salary or wages.

More information

THE ADMINISTRATORS-GENERAL ACT, 1963

THE ADMINISTRATORS-GENERAL ACT, 1963 THE ADMINISTRATORS-GENERAL ACT, 1963 ARRANGEMENT OF SECTIONS CHAPTER I PRELIMINARY SECTIONS 1. Short title, extent and commencement. 2. Definitions. CHAPTER II 3. Appointment of Administrator-General.

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

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

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

More information

District of Columbia False Claims Act

District of Columbia False Claims Act District of Columbia False Claims Act 2-308.03. Claims by District government against contractor (a) (1) All claims by the District government against a contractor arising under or relating to a contract

More information

Matter of RBC Capital Mkts. Corp. v Bittner 2011 NY Slip Op 31231(U) May 9, 2011 Supreme Court, New York County Docket Number: /2008 Judge:

Matter of RBC Capital Mkts. Corp. v Bittner 2011 NY Slip Op 31231(U) May 9, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Matter of RBC Capital Mkts. Corp. v Bittner 2011 NY Slip Op 31231(U) May 9, 2011 Supreme Court, New York County Docket Number: 106651/2008 Judge: Michael D. Stallman Republished from New York State Unified

More information

Chicago False Claims Act

Chicago False Claims Act Chicago False Claims Act Chapter 1-21 False Statements 1-21-010 False Statements. Any person who knowingly makes a false statement of material fact to the city in violation of any statute, ordinance or

More information

WASHINGTON STATE MEDICAID FRAUD FALSE CLAIMS ACT. This chapter may be known and cited as the medicaid fraud false claims act.

WASHINGTON STATE MEDICAID FRAUD FALSE CLAIMS ACT. This chapter may be known and cited as the medicaid fraud false claims act. Added by Chapter 241, Laws 2012. Effective date June 7, 2012. RCW 74.66.005 Short title. WASHINGTON STATE MEDICAID FRAUD FALSE CLAIMS ACT This chapter may be known and cited as the medicaid fraud false

More information

Amendment to Occupancy Agreement

Amendment to Occupancy Agreement Real Estate Division 1249 Park Avenue, Suite 1E New York, NY 10029 Tel. 212-659-9630 Fax 212-831-3093 Email: Housing@mountsinai.org Amendment to Occupancy Agreement The Icahn School of Medicine at Mount

More information

AFFIDAVIT OF CREDITOR

AFFIDAVIT OF CREDITOR AFFIDAVIT OF CREDITOR (BANK GARNISHMENT) Case No., Judgment Creditor (Party judgment for / Usually Plaintiff) vs., Judgment Debtor (Party judgment against / Usually Defendant) State of Ohio Warren County,

More information

INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR

INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR COURT OF COMMON PLEAS Ron Nabakowski, Clerk of Courts Lorain County Justice Center, Room 105 Elyria, OH 44035 PH: (440 329-5536 INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR

More information

LAND TRUST AGREEMENT W I T N E S S E T H

LAND TRUST AGREEMENT W I T N E S S E T H LAND TRUST AGREEMENT THIS TRUST AGREEMENT, dated as of the day of, 20, entered into by and between, as Trustee, under Land Trust No., hereafter called the "Trustee" which designation shall include all

More information

AGREEMENT AND DECLARATION OF TRUST

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

More information

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

MAGISTRATE COURT OF FULTON COUNTY, GEORGIA 185 Central Avenue, SW, Suite TG-100, Atlanta, GA 30303

MAGISTRATE COURT OF FULTON COUNTY, GEORGIA 185 Central Avenue, SW, Suite TG-100, Atlanta, GA 30303 MAGISTRATE COURT OF FULTON COUNTY, GEORGIA 185 Central Avenue, SW, Suite TG-100, Atlanta, GA 30303 Plaintiff: Name Case No. Street GARNISHMENT City State Zip Code E-Mail Address Phone Number Bar Number

More information

IN THE CIRCUIT COURT OF THE THIRD JUDICIAL CIRCUIT

IN THE CIRCUIT COURT OF THE THIRD JUDICIAL CIRCUIT IN THE CIRCUIT COURT OF THE THIRD JUDICIAL CIRCUIT Plaintiff- vs. No. Defendant- and Garnishee- AFFIDAVIT FOR GARNISHMENT NON-WAGE on oath states: 1. Judgment was entered in this case on, 20, in favor

More information

FIFTEEN (15) DAY NOTICE

FIFTEEN (15) DAY NOTICE FIFTEEN (15) DAY NOTICE Mail one copy of the 15 DAY NOTICE to the judgment debtor by CERTIFIED MAIL. Or you may send it out by CERTIFICATE OF MAILING, or by hand delivering a copy to the judgment debtor.

More information

CHAPTER 6:04 DEBTORS ACT ARRANGEMENT OF SECTIONS

CHAPTER 6:04 DEBTORS ACT ARRANGEMENT OF SECTIONS Debtors 3 CHAPTER 6:04 DEBTORS ACT ARRANGEMENT OF SECTIONS SECTION 1. Short title. 2. Interpretation. 3. (1) Abolition of imprisonment for debt. (2) Exceptions. 4. Committal of debtor to prison in 5. Saving

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

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

BERMUDA 1868 : 14 FRIENDLY SOCIETIES ACT

BERMUDA 1868 : 14 FRIENDLY SOCIETIES ACT Title 13 Laws of Bermuda Item 11 BERMUDA 1868 : 14 FRIENDLY SOCIETIES ACT 1868 ARRANGEMENT OF SECTIONS 1 Objects for which friendly societies may be established 2 Rules of friendly society 3 Registrar

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

Case Doc 1 Filed 03/24/16 Entered 03/24/16 13:35:52 Desc Main Document Page 1 of 18 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA

Case Doc 1 Filed 03/24/16 Entered 03/24/16 13:35:52 Desc Main Document Page 1 of 18 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA Document Page 1 of 18 In Re: Paul Hansmeier, Debtor. UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA Chapter 7 Bankruptcy No. 15-42460 Daniel M. McDermott, United States Trustee, Plaintiff, Adv. No.

More information

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice SHORT FORM ORDER Present: SUPREME COURT - STATE OF NEW YORK HON. STEPHEN A. BUCARIA Justice SARASOTA CCM, INC. Plaintiff TRIAL/lAS, PART 3 NASSAU COUNTY INDEX No. 019911/07 MOTION DATE: June 8, 2009 Motion

More information

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

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

More information

INSTRUCTIONS FOR COLLECTING A JUDGMENT AND COMPLETING A WRIT OF GARNISHMENT

INSTRUCTIONS FOR COLLECTING A JUDGMENT AND COMPLETING A WRIT OF GARNISHMENT INSTRUCTIONS FOR COLLECTING A JUDGMENT AND COMPLETING A WRIT OF GARNISHMENT These standard instructions are for informational purposes only and do not constitute legal advice about your case. If you choose

More information

O.C.G.A. TITLE 23 Chapter 3 Article 6. GEORGIA CODE Copyright 2015 by The State of Georgia All rights reserved.

O.C.G.A. TITLE 23 Chapter 3 Article 6. GEORGIA CODE Copyright 2015 by The State of Georgia All rights reserved. O.C.G.A. TITLE 23 Chapter 3 Article 6 GEORGIA CODE Copyright 2015 by The State of Georgia All rights reserved. *** Current Through the 2015 Regular Session *** TITLE 23. EQUITY CHAPTER 3. EQUITABLE REMEDIES

More information

FILING A GARNISHMENT (EARNINGS)

FILING A GARNISHMENT (EARNINGS) Maricopa County Justice Courts, State of Arizona FILING A GARNISHMENT (EARNINGS) The cost for issuing a Writ of Garnishment is $29.00. The garnishment packet contains the following forms. Each form comes

More information

ELECTRONIC SUPPLEMENT TO CHAPTER 15

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

More information

CURATELLE ACT. Act 12 of October 1973 ARRANGEMENT OF SECTIONS PART I PRELIMINARY. 1. Short title 2. Interpretation

CURATELLE ACT. Act 12 of October 1973 ARRANGEMENT OF SECTIONS PART I PRELIMINARY. 1. Short title 2. Interpretation CURATELLE ACT Act 12 of 1973 1 October 1973 ARRANGEMENT OF SECTIONS 1. Short title 2. Interpretation PART I PRELIMINARY PART II THE CURATOR 3. Office of Curator 4. Curator to administer certain estates

More information

Cadles of Grassy Meadow II, L.L.C. v Lapidus 2011 NY Slip Op 34159(U) October 5, 2011 Supreme Court, New York County Docket Number: /06 Judge:

Cadles of Grassy Meadow II, L.L.C. v Lapidus 2011 NY Slip Op 34159(U) October 5, 2011 Supreme Court, New York County Docket Number: /06 Judge: Cadles of Grassy Meadow II, L.L.C. v Lapidus 2011 NY Slip Op 34159(U) October 5, 2011 Supreme Court, New York County Docket Number: 106421/06 Judge: Barbara R. Kapnick Cases posted with a "30000" identifier,

More information

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016 FILED: NEW YORK COUNTY CLERK 11/04/2016 02:33 PM INDEX NO. 654790/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------X

More information

CITY OF PEEKSKILL COMMON COUNCIL PEEKSKILL, NEW YORK AGENDA BILL SUBJECT: FOR AGENDA OF: 09/13/2010 AGENDA # DATE SUBMITTED: SEPTEMBER 9,2010

CITY OF PEEKSKILL COMMON COUNCIL PEEKSKILL, NEW YORK AGENDA BILL SUBJECT: FOR AGENDA OF: 09/13/2010 AGENDA # DATE SUBMITTED: SEPTEMBER 9,2010 CITY OF PEEKSKILL COMMON COUNCIL PEEKSKILL, NEW YORK AGENDA BILL SUBJECT: FOR AGENDA OF: 09/13/2010 AGENDA # ESTABLISHING REAL PROPERTY DEPT. OF ORIGIN: CORPORATION COUNSEL TRANSFER TAX DATE SUBMITTED:

More information

CHAPTER 2. LOUISIANA CEMETERY BOARD

CHAPTER 2. LOUISIANA CEMETERY BOARD CHAPTER 2. LOUISIANA CEMETERY BOARD 61. Cemetery board created; appointments; terms A. The Louisiana Cemetery Board is hereby created and shall be placed within the office of the governor. The board shall

More information

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

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

More information

EXECUTOR TRUSTEE AND AGENCY COMPANY OF SOUTH AUSTRALIA, LIMITED, ACT.

EXECUTOR TRUSTEE AND AGENCY COMPANY OF SOUTH AUSTRALIA, LIMITED, ACT. EXECUTOR TRUSTEE AND AGENCY COMPANY OF SOUTH AUSTRALIA, LIMITED, ACT. An Act to confer powers upon Executor Trustee and Agency Company of South Australia, Limited. [Assented to, 29th October, 1925.J WHEREAS

More information

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016 FILED: NEW YORK COUNTY CLERK 07/26/2016 03:03 PM INDEX NO. 653911/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LINEN DEPOT DIRECT, INC.,

More information

FILED: QUEENS COUNTY CLERK 02/03/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/03/2016. Plaintiff(s), Yours etc.

FILED: QUEENS COUNTY CLERK 02/03/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/03/2016. Plaintiff(s), Yours etc. FILED: QUEENS COUNTY CLERK 02/03/2016 04:15 PM INDEX NO. 701316/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS JUDITH RUSSO, Index : SUMMONS

More information

FILED: NEW YORK COUNTY CLERK 03/21/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 03/21/2017

FILED: NEW YORK COUNTY CLERK 03/21/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 03/21/2017 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 NOTICE OF CROSS-PETITION

More information

Sheriffs and Civil Process Act

Sheriffs and Civil Process Act Sheriffs and Civil Process Act Arrangement of Sections Part I: Short Title 1. Short title. Part II: Interpretation 2. Interpretation. Sheriff and Deputy Sheriffs 3. Appointment of sheriff. 4. Appointment

More information

ALIENATION OF LAND ACT 68 OF 1981 i * [ASSENTED TO 28 AUGUST 1981] [DATE OF COMMENCEMENT: 19 OCTOBER 1982] (Except s. 26: 6 December 1983) (English

ALIENATION OF LAND ACT 68 OF 1981 i * [ASSENTED TO 28 AUGUST 1981] [DATE OF COMMENCEMENT: 19 OCTOBER 1982] (Except s. 26: 6 December 1983) (English ALIENATION OF LAND ACT 68 OF 1981 i * [ASSENTED TO 28 AUGUST 1981] [DATE OF COMMENCEMENT: 19 OCTOBER 1982] (Except s. 26: 6 December 1983) (English text signed by the State President) as amended by Alienation

More information

FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017

FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ASTORIA 48 TH STREET CAPITAL, INC., INDEX NO. 504376/2015 Plaintiff, ANSWER TO AMENDED -against- COMPLAINT AND COUNTERCLAIMS OP EQUITIES, LLC AND

More information

Doral Fabrics, Inc. v Gold 2016 NY Slip Op 31772(U) September 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Marcy

Doral Fabrics, Inc. v Gold 2016 NY Slip Op 31772(U) September 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Marcy Doral Fabrics, Inc. v Gold 2016 NY Slip Op 31772(U) September 27, 2016 Supreme Court, New York County Docket Number: 161939/2015 Judge: Marcy Friedman Cases posted with a "30000" identifier, i.e., 2013

More information

SHERIFFS AND CIVIL PROCESS ACT CHAPTER 407 LAWS OF THE FEDERATION OF NIGERIA 1990

SHERIFFS AND CIVIL PROCESS ACT CHAPTER 407 LAWS OF THE FEDERATION OF NIGERIA 1990 SHERIFFS AND CIVIL PROCESS ACT CHAPTER 407 LAWS OF THE FEDERATION OF NIGERIA 1990 Arrangement of Sections 1. Short title. Part I Short Title 2. Interpretation. Part II Interpretation Sheriff and Deputy

More information

Information & Instructions: Seizure of debtor's property prior to judgment

Information & Instructions: Seizure of debtor's property prior to judgment Information & Instructions: Seizure of debtor's property prior to judgment 1. Texas law provides for sequestration of the defendant's property. Garnishment provides for seizure of the debtor's monies held

More information

RULE 60 ENFORCEMENT OF ORDERS

RULE 60 ENFORCEMENT OF ORDERS RULE 60 ENFORCEMENT OF ORDERS DEFINITIONS 60.01 In Rules 60.02 to 60.19, (a) "creditor" means a person who is entitled to enforce an order for the payment or recovery of money; (b) "debtor" means a person

More information

TRI/IAS PART: 22 NASSAU COUNTY

TRI/IAS PART: 22 NASSAU COUNTY SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: HON. TIMOTHY S. DRISCOLL Justice Supreme Court -------------------------------------------------------------------1l BETHP AGE FEDERA CREDIT UNION,

More information

MAGISTRATE COURT OF FULTON COUNTY, GEORGIA 185 Central Avenue, SW, Suite TG-100, Atlanta, GA Case No.

MAGISTRATE COURT OF FULTON COUNTY, GEORGIA 185 Central Avenue, SW, Suite TG-100, Atlanta, GA Case No. MAGISTRATE COURT OF FULTON COUNTY, GEORGIA 185 Central Avenue, SW, Suite TG-100, Atlanta, GA 30303 Case No. Plaintiff: Name Street City State Zip Code E-Mail Address Phone Number Bar Number GARNISHMENT

More information

Materials Provided by Brent D. Green. COLLECTION OF JUDGMENTS IN MISSOURI MISSOURI BAR ASSOCIATION CLE October 1, 2014

Materials Provided by Brent D. Green. COLLECTION OF JUDGMENTS IN MISSOURI MISSOURI BAR ASSOCIATION CLE October 1, 2014 COLLECTION OF JUDGMENTS IN MISSOURI MISSOURI BAR ASSOCIATION CLE October 1, 2014 I. What You Should Do Before Litigation A. Have a fee agreement 1. Determine whether or not fee will be hourly or contingent.

More information

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015 FILED: NEW YORK COUNTY CLERK 06/02/2015 09/15/2016 10:56 02:55 AM PM INDEX NO. 651899/2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015 09/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW

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

International Trusts Act 1984

International Trusts Act 1984 International Trusts Act 1984 COOK ISLANDS INTERNATIONAL TRUSTS ACT 1984 ANALYSIS Title PART I PRELIMINARY 1. Short Title 2. Interpretation 3. Saving of existing laws 4. Registrar and Deputy Registrar

More information

Case Doc 554 Filed 08/07/15 Entered 08/07/15 18:36:50 Desc Main Document Page 1 of 15

Case Doc 554 Filed 08/07/15 Entered 08/07/15 18:36:50 Desc Main Document Page 1 of 15 Case 13-31943 Doc 554 Filed 08/07/15 Entered 08/07/15 183650 Desc Main Document Page 1 of 15 B104 (FORM 104) (08/07) ADVERSARY PROCEEDING COVER SHEET (Instructions on Reverse) ADVERSARY PROCEEDING NUMBER

More information

Fabtastic Abode, LLC v Arcella 2014 NY Slip Op 31611(U) June 24, 2014 Supreme Court, Kings County Docket Number: /2012 Judge: Mark I.

Fabtastic Abode, LLC v Arcella 2014 NY Slip Op 31611(U) June 24, 2014 Supreme Court, Kings County Docket Number: /2012 Judge: Mark I. Fabtastic Abode, LLC v Arcella 2014 NY Slip Op 31611(U) June 24, 2014 Supreme Court, Kings County Docket Number: 500166/2012 Judge: Mark I. Partnow Cases posted with a "30000" identifier, i.e., 2013 NY

More information

THE SOCIAL AID ACT I assent, ARRANGEMENT OF SECTIONS

THE SOCIAL AID ACT I assent, ARRANGEMENT OF SECTIONS THE SOCIAL AID ACT 1983 Act No. 2 of 1983 Proclaimed by [Proclamation No. 7 of 1983] w.e.f 1 December I assent, 25th February 1983 D.BURRENCHOBAY Governor-General ARRANGEMENT OF SECTIONS Section 1. Short

More information

DUTIES OF BANKRUPT. 67. (1) Property of bankrupt-the property of a bankrupt divisible among his creditors shall not comprise

DUTIES OF BANKRUPT. 67. (1) Property of bankrupt-the property of a bankrupt divisible among his creditors shall not comprise DUTIES OF BANKRUPT 67. (1) Property of bankrupt-the property of a bankrupt divisible among his creditors shall not comprise (a) property held by the bankrupt in trust for any other person, (b) any property,

More information

Legal Opinion Regarding Florida's Garnishment Law In Relation To The City Of Coral Gables' Duties And Obligations

Legal Opinion Regarding Florida's Garnishment Law In Relation To The City Of Coral Gables' Duties And Obligations CAO 213-36 To: Craig E. Leen From: Bridgette N. Thornton Richard, Deputy City Attorney for the City of Coral Gables; Yaneris Figueroa, Special Counsel to the City Attorney's Office Approved: Craig Leen,

More information

FILED: NEW YORK COUNTY CLERK 01/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 01/03/2017

FILED: NEW YORK COUNTY CLERK 01/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 01/03/2017 FILED NEW YORK COUNTY CLERK 01/03/2017 0403 PM INDEX NO. 656160/2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF 01/03/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PH-105 Realty Corp, 12 Whitwell

More information

FILED: KINGS COUNTY CLERK 03/22/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 03/22/2018

FILED: KINGS COUNTY CLERK 03/22/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 03/22/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS --------------------------------------X â â â â â â â â â MELROSE CREDIT UNION, INDEX NO.: 505838/2017 Plaintiff, REPLY AFFIRMATION Hon. Loren Baily-

More information

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT: STATE OF NEW YORK SUPREME COURT COUNTY OF CREDITOR,, SUMMONS Plaintiff, Index No. -vs- DEBTOR d/b/a,, Defendant. TO THE ABOVE-NAMED DEFENDANT: Date Filed: YOU ARE HEREBY SUMMONED and required to submit

More information

SUMMARY PROCEEDINGS ACT

SUMMARY PROCEEDINGS ACT c t SUMMARY PROCEEDINGS ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 2, 2015. It is intended for information and

More information

NC General Statutes - Chapter 23 1

NC General Statutes - Chapter 23 1 Chapter 23. Debtor and Creditor. Article 1. Assignments for Benefit of Creditors. 23-1. Debts mature on execution of assignment; no preferences. Upon the execution of any voluntary deed of trust or deed

More information

DISPOSITION OF PERSONAL PROPERTY WITHOUT ADMINISTRATION Disposition without Administration

DISPOSITION OF PERSONAL PROPERTY WITHOUT ADMINISTRATION Disposition without Administration DISPOSITION OF PERSONAL PROPERTY WITHOUT ADMINISTRATION 735.301 Disposition without Administration No Administration shall be required or formal proceedings instituted upon the estate of the decedent leaving

More information

BANKRUPTCY ACT (CHAPTER 20)

BANKRUPTCY ACT (CHAPTER 20) BANKRUPTCY ACT (CHAPTER 20) Act 15 of 1995 1996REVISED EDITION Cap. 20 2000 REVISEDEDITION Cap. 20 37 of 1999 42 of 1999 S 380/97 S 126/99 S 301/99 37 of 2001 38 of 2002 An Act relating to the law of bankruptcy

More information

AFFIDAVIT, ORDER AND NOTICE OF GARNISHMENT AND ANSWER OF GARNISHEE (PERSONAL EARNINGS) LOGAN, OHIO 105 West Hunter Street NOTARY PUBLIC

AFFIDAVIT, ORDER AND NOTICE OF GARNISHMENT AND ANSWER OF GARNISHEE (PERSONAL EARNINGS) LOGAN, OHIO 105 West Hunter Street NOTARY PUBLIC THE STATE OF OHIO COUNTY OF HOCKING, ss. AFFIDAVIT, ORDER AND NOTICE OF GARNISHMENT AND ANSWER OF GARNISHEE (PERSONAL EARNINGS) Judgment Creditor Post Office Box 950 Logan, OH 43138 -v- Case No. Judgment

More information

,Jc i. e\ B eneficial Owners of at Least Five Percent of the

,Jc i. e\ B eneficial Owners of at Least Five Percent of the PRESENT: J?f7 At a f4 5 Part of the Supreme Court of the State of New York, held in and for the County of Kings, at the Kings County Courthouse, 360 Adams Street, Brooklyn, New York, on the dd day of 49

More information

FILED: KINGS COUNTY CLERK 04/18/ :11 PM

FILED: KINGS COUNTY CLERK 04/18/ :11 PM EXHIBIT A 25835/2006 Summ. & comp!. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------x. 5/ TRIBECA LENDING CORPORATION, Index No.:

More information

Declaration of. Squire Oak Homeowners Association, Inc.

Declaration of. Squire Oak Homeowners Association, Inc. Book 1369, Page 293 Declaration of Squire Oak Homeowners Association, Inc. THIS DECLARATION (the Declaration ), is made this 3 rd day of May 1985, by FIRST LEXINGTON COMPANY, a Kentucky general partnership

More information

IN THE SUPERIOR COURT OF FLOYD COUNTY STATE OF GEORGIA

IN THE SUPERIOR COURT OF FLOYD COUNTY STATE OF GEORGIA O.C.GA 18-4-72 Plaintiffs Attorney: CONTINUING Do not use this form for a continuing garnishment for child support or alimony. See O.C.G.A. 18-4-73 AFFIDAVIT Personally appeared, who on oath says: 1. I

More information

Plaintiff Directions for Claim and Delivery

Plaintiff Directions for Claim and Delivery Plaintiff Directions for Claim and Delivery Must meet the following standards to file a claim and delivery: To File: A. Must own property or have security interest in property. B. Must have specific identification

More information

EXHIBIT A TITLE 23. FOREIGN JUDGMENTS, WAGE EXECUTIONS & SUBPOENAS CHAPTER 1. RECOGNITION OF FOREIGN JUDGMENTS

EXHIBIT A TITLE 23. FOREIGN JUDGMENTS, WAGE EXECUTIONS & SUBPOENAS CHAPTER 1. RECOGNITION OF FOREIGN JUDGMENTS EXHIBIT A TITLE 23. FOREIGN JUDGMENTS, WAGE EXECUTIONS & SUBPOENAS CHAPTER 1. RECOGNITION OF FOREIGN JUDGMENTS 23 M.P.T.L. ch. 1 1 1. Definitions The following words and phrases are defined for the purposes

More information

FILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018

FILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RESIDENTIAL BOARD OF TRUMP TOWER Index No. CONDOMINIUM, /18 Plaintiff, SUMMONS -against- Plaintiff designates AARON BRASSNER, AS EXECUTOR OF THE

More information

NOTICE TO BANKRUPT (Sections 158, 159, 67.(1), 178, 198, 199, 200)

NOTICE TO BANKRUPT (Sections 158, 159, 67.(1), 178, 198, 199, 200) NOTICE TO BANKRUPT (Sections 158, 159, 67.(1), 178, 198, 199, 200) You are hereby notified of the duties imposed upon you by the Bankruptcy and Insolvency Act and certain other features of this Act that

More information