WARNING YOUR FAILURE TO APPEAR IN COURT MAY RESULT IN YOUR IMMEDIATE ARREST AND IMPRISONMENT FOR CONTEMPT OF COURT NOTICE
|
|
- Suzan Simon
- 5 years ago
- Views:
Transcription
1 WARNING YOUR FAILURE TO APPEAR IN COURT MAY RESULT IN YOUR IMMEDIATE ARREST AND IMPRISONMENT FOR CONTEMPT OF COURT NOTICE THE PURPOSE OF THE HEARING IS TO PUNISH YOU FOR CONTEMPT OF COURT, AND SUCH PUNISHMENT MAY CONSIST OF A FINE OR IMPRISONMENT, OR BOTH, ACCORDING TO LAW A At a ZflS 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, k, on the - /& day PRESENT. v... X BLUE RIDGE FARMS, INC., JEFFREY SIEGEL and RICHARD SIEGEL, in their Individual Capacities, and JEFFREY SIEGEL and RICHARD SIEGEL, pursuant to BCL 6 626, as Legal and Beneficial Owners of at Least Five Percent of the Common Shares of CHLOE FOODS CORP., Suing in the Right of CHLOE FOODS CORP., -against- Plaintiffs, THOMAS KONTOGIANNIS, ANNETTE APERGIS, CHLOE KONTOGIANNIS, GEORGIA KONTOGIANNIS, LISA DIPINTO, Index No.: ORDER TO SHOW CAUSE TO PUNISH DEBTOR ANNETTE APERGIS FOR CONTEMPT OF COURT
2 ANDREW THEMIS, JOHN T. MICHAEL, PETER ZAHAKOS, CHLOE FOODS S.A., CHLOE FOODS CORP., ANPERG INC., 3301 ATLANTIC AVENUE LLC, BRF ACQUISITION LLC, CROSS ISLAND PLAZA INC., SANDERSON STATE BANK, OLYMPICORP INTERNATIONAL LLC, IDGAF TRUCKING INC, FRESH START DISTRIBUTORS LLC, GREG MARTIN, RAY GEER, COASTAL CAPITAL CORP. a/k/a CLEARLIGHT MORTGAGE CORP. d/b/a THE MORTGAGE SHOP, EDGEWATER DEVELOPMENT INC., PARKVIEW FINANCIAL CENTER INC., PARKVIEW CENTER INC., CLEAR VIEW ABSTRACT LLC, RAY E. SHAIN, EMC MORTGAGE CORPORATION, PLAZA REAL ESTATE HOLDINGS INC., TED DOUMAZIOS, JUNE SIEGEL, individually, JUNE SIEGEL as Representative of the Estate of SEYMOUR SIEGEL, AMERIVON HOLDINGS LLC, AMERIVON INVESTMENTS LLC, AMERIVON CHLOE ACQUISITION I1 LLC, GERSTEN SAVAGE LLP, JOHN and JANE DOES 1 through 10 and ABC CORPS. 1 through 1 O, being the fictitious names of individuals and entities whose real names and identities are presently unknown to plaintiffs, dated thy UPONBEADING AND FILING the affirmation of Ahmed A. Massoud, Esq.,.B / day of August, 2012, the exhibits annexed thereto, and upon all of the proceedings heretofore had herein, and sufficient cause therefor having been alleged; LET the defendant/judgment-debtor, ANNETTE APERGIS, show cause before this Court, at a 0 s a & Pad hthereof, to be held in R ooms \ of the -2-
3 ~ * *I 9-7 Courthouse located at 360 Adams Street, Brooklyn, New York, on the 6 day of p.ldem, hd 2012, at 9:30 a.m. in the forenoon thereof, or as soon thereafter as counsel can be heard, why an Order should not be made and entered herein, pursuant to CPLR and Judiciary Law tj 753: (a) punishing defendanujudgment-debtor ANNETTE APERGIS for contempt of, violation of and non-compliance with a subpoena dated May 29,20 12, duly issued pursuant to CPLR tj 5224 directing her to appear at the offices of MASSOUD & I 2012, at 1O:OO o clock in the forenoon of that day, to be examined under oath concerning her property, income or other means for satisfjhg a judgment entered against her on May 17,2012 in this Court in the amount of $6,288, in favor of Jeffrey Siegel and (b) fining defendantijudgment-debtor ANNETTE APERGIS for contempt of, violation of and non-compliance with a subpoena dated May 29,2012, duly issued pursuant to CPLR directing her to appear at the offices of MASSOUD & 2012, at 1O:OO o clock in the forenoon of that day, to be examined under oath Concerning her property, income or other means for satisfling a judgment entered against her on May -3 -
4 17,20 12 in this Court in the amount of $6,288, in favor of Jeffrey Siegel and (c) issuing an Order of Commitment for the immediate arrest and imprisonment of defendant/judgment-debtor ANNETTE APERGIS for contempt of, violation of and non-compliance with a subpoena dated May 29,2012, duly issued pursuant to CPLR directing her to appear at the offices of MASSOUD & 2012, at 1O:OO o'clock in the forenoon of that day, to be examined under oath concerning her property, income or other means for satisfying a judgment entered against her on May 17,2012 in this Court in the amount of $6,288, in favor of Jeffrey Siegel and (d) directing defendant/judgment-debtor Annette Apergis to appear at our offices on a date certain to be examined; and, (E) granting to plaintiffs/judgment-creditors Jeffrey Siegel and Richard Siegel such other and further relief as this Court may deem just and proper; including.. their attorney's fees and costs,- d u f f i c i e n t cause appearing therefor, let the personal service of this Order to Show Cause, together with all of the papers upon which it is granted upon DePETRIS & BACHRACH, LLP, as attorneys for ANNETTE APERGIS, on or before -4-
5 * I -----I,2008, be deemed good and sufficient service+imb I, ENTER: J.S.C. -5-
,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 informationExhibit ^"25. Altered and falsified stipulation filed by defendants in the Blue Ridge Action
FILED: KINGS COUNTY CLERK 02/16/2016 01:04 PM INDEX NO. 502062/2016 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 02/16/2016 Exhibit ^"25 Altered and falsified stipulation filed by defendants in the Blue Ridge Action
More informationINDEX NO /2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011
INDEX NO. 104675/2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------x
More informationAt Part of the Supreme Court of the. of New York, at the Courthouse thereof, 60 PLAINTIFF, DEFENDANTS.
THE PURPOSE OF THIS HEARING IS TO PUNISH JAMES GIBSON, SR. FOR CONTEMPT OF COURT FOR REFUSING OR NEGLECTING TO OBEY A SUBPOENA DUCES TECUM AND AD TESTIFICANDUM AND APPEAR FOR DEPOSITION, AND SUCH PUNISHMENT
More informationCase 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 informationFILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016
FILED: KINGS COUNTY CLERK 08/02/2016 11:23 AM INDEX NO. 505521/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016 JFC/dra/168105 TA-2015-06-17-0003-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF
More informationFILED: NEW YORK COUNTY CLERK 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017
FILED: NEW YORK COUNTY CLERK 12:27 PM INDEX NO. 450151/2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - -
More informationThe Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of
PRESENT: At IAS/Civil Part of the Supreme Court of the State of New York, County of Westchester, 111 Dr Martin Luther King, Jr, Boulevard, White Plains, New York 10601, on the day of, 2017 HON LEWIS J
More informationUpon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th
At an IAS Part of the Supreme Court of the State of New York, held at the Courthouse, 60 Centre Street, New York, New York on the day of, 2016 P R E S E N T: Hon. Justice. LANTAU HOLDINGS LTD., Plaintiff,
More informationDefendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation
PRESENT: Frederick Sampson Justice At IAS, Part of the Supreme Court of the State of New York, held in and for the County of Queens at the Courthouse, at 88-11 Sutphin Blvd, Jamaica, New York, on the day
More informationDOCKET 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 informationUPON the annexed affirmation of Martin I. Nagel, Esq., dated August 25, 2014, and the exhibits annexed thereto;
ORAL ARGUMENT REQUESTED At Individual Assignment Part of the Supreme Court of the State of New York, held in and for the County of New York, City and State of New York, at the Courthouse, Street, New York,
More informationFILED: KINGS COUNTY CLERK 08/22/ :43 AM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/22/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------X FAYE T MADIGAN, Independent administrator Of Estate of KENNETH M. THOMPSON, deceased.,
More informationPlaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF
At an IAS Term, Part, of the Supreme Court of the State of New York, held in and for the County of Richmond, at the Courthouse located at 26 Central Avenue, Staten Island, NY 10301 on the F day P R E S
More informationJ.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 informationFILED: NEW YORK COUNTY CLERK 04/06/ :25 AM INDEX NO /2016 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 04/06/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Motion Seq. No. ----------------------------------------------------------------------------X â â â â â â â â â â â CAMBRIDGE MUTUAL FIRE INSURANCE
More informationPLEASE 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 informationBlue Ridge Farms, Inc. v Kontogiannis 2010 NY Slip Op 33814(U) June 30, 2010 Sup Ct, Kings County Docket Number: 23246/08 Judge: David I.
Blue Ridge Farms, Inc. v Kontogiannis 2010 NY Slip Op 33814(U) June 30, 2010 Sup Ct, Kings County Docket Number: 23246/08 Judge: David I. Schmidt Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More informationORDER 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 informationDefinitions 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 informationFILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS Index No.: 520858/2016 BASHMENT'S KARIB MEDIA, INC. AND DWAYNE MCKAY NOTICE OF Plaintiffs -against- THE CITY OF NEW YORK, NEW YORK CITY POLICE DEPARTMENT,
More information- 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 informationSample 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 informationFILED: 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 informationSirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.
At an IAS Part of the Supreme Court of the State of New York, at IAS General Assignment Part 7: Room 345 held in and for the County, City and State of New York, at the Courthouse located at 60 Centre Street,
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 09/03/ :13 PM
INDEX NO. 653850/2014 FILED: NEW YORK COUNTY CLERK 09/03/2015 12:13 PM NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 09/03/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RELIABLE ABSTRACT CO., LLC,
More informationAppellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto,
SUPREME COURT OF THE STATE OF NEW YORK: APPELLATE TERMS: 2 ND, 11 TH & 13 TH AND 9 TH & 10 TH JUDICIAL DISTRICTS ORDER TO SHOW CAUSE -against- Appellate Term Docket Number: Lower Court Index No. Upon the
More informationFILED: 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 informationFILED: ALBANY COUNTY CLERK 02/15/ :30 PM INDEX NO. A01268/2014 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 02/16/2017
STATE OF NEW YORK SUPREME COURT COUNTY OF ALBANY NAKIRA HAYNES, Index No.: 3307/2013 NOTICE OF MOTION J. PETER MCPARTLON, DANlEL W. BOWLIN, JULIANNE BOWLIN, POLLY N. RUTNIK RASHIEK HAYNES, Index No.: A01268/2014
More informationherein, counsel will move this Court before the Honorable Denny Chin, United States District
UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES AND EXCHANGE COMMISSION, Plaintiff, No. 08 Civ. 07104 (DC) - against NOTICE OF MOTION BY JOHN C. MERINGOLO, ESQ. TO WITHDRAW AS COUNSEL
More informationFILED: KINGS COUNTY CLERK 07/17/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 07/17/2017
NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 07/17/2017 NYSCEF :LED: DOC. KINGS NO. 39 COUNTY 03/08/2017 10 :15 INDEX RECEIVED NO. NYSCEF: 07/17/2017 DOC. NO. 14 03/08/2017 the Supreme Court of / / 1 York, Count)'
More information: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK WESCO INSURANCE COMPANY, -against- Plaintiff, PA AUTO GROUP ENTERPRISES CORP., ANDREW SANTORA, and STEVEN SANTORA, Defendants. Index No. 154857/2016
More informationFILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016
FILED: NEW YORK COUNTY CLERK 12/28/2016 01:04 PM INDEX NO. 810002/2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X STEVEN C. HORN, Plaintiff,
More informationFILED: BRONX COUNTY CLERK 12/14/ :42 AM INDEX NO /2016E NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/14/2016
FILED: BRON COUNTY CLERK 12/14/2016 09:42 AM INDE NO. 32017/2016E NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRON U.S. BANK NATIONAL ASSOCIATION, AS
More informationFILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015
FILED NASSAU COUNTY CLERK 07/31/2015 0444 PM INDEX NO. 604419/2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF 07/31/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU - - - - - - - - - - - - - - - -
More informationCase mgd Doc 414 Filed 11/21/17 Entered 11/21/17 16:12:38 Desc Main Document Page 1 of 14
Document Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF GEORGIA ROME DIVISION IN RE: BEAULIEU GROUP, LLC, et al., Debtors. CHAPTER 11 Jointly Administered Under CASE NO.
More informationFILED: KINGS COUNTY CLERK 03/27/ :49 PM INDEX NO. 3189/2016 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 03/27/2018
FILED KINGS COUNTY CLERK 03/27/2018 0449 PM INDEX NO. 3189/2016 NYSCEF DOC. NO. 69 RECEIVED NYSCEF 03/27/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ------------------------------------------------------------------------
More informationFILED: 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 informationCase nhl Doc 310 Filed 04/16/19 Entered 04/16/19 09:56:18
Case 1-18-45284-nhl Doc 310 Filed 04/16/19 Entered 04/16/19 09:56:18 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK In re: SEASONS CORPORATE LLC, et al., Debtors. 1 Chapter 11 Case No. 18-45284
More informationFILED: RICHMOND COUNTY CLERK 08/04/ :14 PM INDEX NO /2015 NYSCEF DOC. NO. 139 RECEIVED NYSCEF: 08/04/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND FELIX GALARZA JR., as Administrator of the Estate of L***** G******, deceased infant; FELIX GALARZA, JR., Individually as father and Legal Guardian
More informationDAVID GAO and CHEN HUA a/k/a HUA CHEN, individually and derivatively as shareholders of TYT EAST CORP., and JIN HUA RESTAURANT, INC.
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------------X TYT EAST CORP., JIN HUA RESTAURANT INC., FEN ZHENG, YI QIU LIN,
More informationCase: swd Doc #:288 Filed: 01/18/13 Page 1 of 7 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN ) ) ) ) ) )
Case:12-10410-swd Doc #:288 Filed: 01/18/13 Page 1 of 7 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN In re: STAMP FARMS, L.L.C. et al. 1, Debtor. Case No. 12-10410 Chapter 11 Hon.
More informationFILED: RICHMOND COUNTY CLERK 09/17/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 09/17/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND GREEN TREE SERVICING LLC Index No.: 135889/2014 NOTICE OF MOTION TO Plaintiff(s), CONFIRM REFEREE REPORT AND FOR A v. JUDGMENT OF MICKY J. LAWRENCE;
More informationFILED: KINGS COUNTY CLERK 12/22/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 12/22/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ASTORIA 48TH STREET CAPITAL, INC. INDEX NO. 504376/2015 Plaintiff, -against- DEFENDANT AND OP EQUITIES, LLC THIRD-PARTY Defendant OP EQUITIES, LLC
More informationPRESENT: HON. JOAN KENNEY, J.S.C X BPC ASSOCIATES, LP, Index No.
At Part 8 of the Supreme Court of the State of New York, County of New York, Courthouse located at 71 Thomas Street, New York, NY 10007 on the day of November 2014. PRESENT: HON. JOAN KENNEY, J.S.C. -----------------------------------------------------------------X
More informationAt 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 informationTable of Contents. Notice of Intervention and CPLR 5704 Motion Att. A - Original notice of Motion Order to Show Cause...
Table of Contents Notice of Intervention and CPLR 5704 Motion.................. 2 Att. A - Original notice of Motion......................... 8 Order to Show Cause............................... 13 Exhibit
More informationYORK COUNTY OF NEW YORK. RONY ILAN as assignee of and successor-in-interest to PROPERTY KNOWN AS AND LOCATED AT 468 WEST YORK STATE DEPARTMENT OF
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------X X Index No.: 110033/2008 RONY ILAN as assignee of and successor-in-interest
More informationFILED: KINGS COUNTY CLERK 07/06/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 07/06/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------X Index No. 510166/2015 MARTIN MOSCOVICS, Plaintiffs, -against- AFFIDAVIT OF MARTIN
More informationINSTRUCTIONS 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 informationFILED: 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 informationGREATER ATLANTIC LEGAL SERVICES, INC.
GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT TAX EASE FUNDING 2016-1, LLC vs. Plaintiff, JAMES PRUITT; MRS. JAMES PRUITT, Wife of James Pruitt; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC.,
More informationFILED: BRONX COUNTY CLERK 11/22/ :25 AM INDEX NO /2016E
til SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX Plaintiff, NOTICE OF SETTLEMENT MAJESTIC CLEANING INC., COUNSELORS: PLEASE TAKE NOTICE that the within is a true copy of a proposed Settle Order
More informationQuicken Loans Inc. v Diaz-Montez 2015 NY Slip Op 31285(U) March 13, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Robert J.
Quicken Loans Inc. v Diaz-Montez 2015 NY Slip Op 31285(U) March 13, 2015 Supreme Court, Queens County Docket Number: 700505/2014 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e.,
More informationFILED: NEW YORK COUNTY CLERK 10/11/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/11/2016 EXHIBIT 2
FILED: NEW YORK COUNTY CLERK 10/11/2016 05:32 PM INDEX NO. 162407/2015 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/11/2016 EXHIBIT 2 SUPREME COURT STATE OF NEW YORK COUNTY OF NEW YORK: COMMERCIAL DIVISION SPENCER
More informationmew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7
17-11906-mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - -
More information, Judgment Debtor CITATION TO DISCOVER ASSETS
IN THE CIRCUIT COURT FOR THE THIRD JUDICIAL CIRCUIT vs., Judgment Creditor Case No. (Collections), Judgment Debtor CITATION TO DISCOVER ASSETS YOU ARE COMMANDED to appear before the Judge presiding in
More information1 of X SHORE-LONG ISLAND JEWISH HEALTH SYSTEM, INC X
â FILED: QUEENS COUNTY CLERK 06/19/2018 03:59 PM INDEX NO. 701243/2016 â OUR FILE# 14PI244 SUPREME COURT: QUEENS COUNTY --------------------------------------X ROBERT A. SHER, as Administrator of the Index
More informationState Farm Mut. Auto. Ins. Co. v Vincente 2010 NY Slip Op 32255(U) August 18, 2010 Supreme Court, Suffolk County Docket Number: 49539/2009 Judge:
State Farm Mut. Auto. Ins. Co. v Vincente 2010 NY Slip Op 32255(U) August 18, 2010 Supreme Court, Suffolk County Docket Number: 49539/2009 Judge: Emily Pines Republished from New York State Unified Court
More informationFILED: NEW YORK COUNTY CLERK 08/29/ :37 PM INDEX NO /2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016
FILED: NEW YORK COUNTY CLERK 08/29/2016 12:37 PM INDEX NO. 651846/2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016 COUNTY OF NEW YORK ------------------------------------------------------------------X
More informationSETTLEMENT OF ORDER. PLEASE TAKE NOTICE that the annexed proposed order will be presented to Justice
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x RUBEN ELBERG, individually and derivatively on behalf of
More informationINSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE
INSTRUCTIONS FOR FILIN AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE (A) (B) (C) (D) (E) (F) Caption: Write the names of the parties involved in the case. The caption must be written in the
More informationWachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert
Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert J. McDonald Cases posted with a "30000" identifier,
More informationbe heard, why an order should not be made and entered herein:
At an IAS Part 55 of the Supreme Court of the State of New York, held in and for the County of New York at the Courthouse thereof, 60 Centre Street, New York on the day of July, 2016. P R E S E N T: Justice
More informationBank 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 informationFILED: 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 informationFILED: 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 informationPage 1 of 6 [*1] Bank of N.Y. v Waters 2013 NY Slip Op 50585(U) Decided on April 15, 2013 Supreme Court, Kings County Saitta, J. Decided on April 15, 2013 2283/2008 Plaintiffs Attorney - Published by New
More informationCase KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :
Case 15-11874-KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re HH LIQUIDATION, LLC, et al. 1 Debtors. Chapter 11 Case No. 15-11874 (KG) (Jointly
More informationFILED: 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 informationEmigrant Bank v Rosabianca 2016 NY Slip Op 30793(U) April 25, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Gerald Lebovits
Emigrant Bank v Rosabianca 2016 NY Slip Op 30793(U) April 25, 2016 Supreme Court, New York County Docket Number: 850136/2014 Judge: Gerald Lebovits Cases posted with a "30000" identifier, i.e., 2013 NY
More informationCase reg Doc 978 Filed 12/19/17 Entered 12/19/17 15:39:15. Debtor.
UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK -----------------------------------------------------------x In re: FEDERATION EMPLOYMENT AND GUIDANCE SERVICE, INC. d/b/a FEGS 1, Chapter 11
More informationFILED: KINGS COUNTY CLERK 09/21/ :42 AM INDEX NO /2016 NYSCEF DOC. NO. 230 RECEIVED NYSCEF: 09/21/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS PATRICK LOUIS, Individually and Derivatively, as CO-DIRECTOR and as 33 1/3% SHAREHOLDER Index No.: 510515/16 of INFINITY RESTAURANT GROUP, INC., a
More informationFILED: KINGS COUNTY CLERK 10/13/ :25 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016
FILED: KINGS COUNTY CLERK 10/13/2016 10:25 AM INDEX NO. 513727/2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------------
More informationFILED: NEW YORK COUNTY CLERK 10/10/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 10/10/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------X ELRAC, LLC d/b/a ENTERPRISE RENT-A-CAR, Index No.: 158466/2015 Plaintiff, AFFIRMATION IN
More informationYours, (sign your name) PRINT your name your address including city, state and zip code telephone number
APPELLATE TERMS OF THE SUPREME COURT 2nd, 11th & 13th and 9th & 10th JUDICIAL DISTRICTS V. NOTICE OF MOTION FOR LEAVE TO APPEAL AS A POOR PERSON (CIVIL) Appellate Term Docket No. Please take notice that
More informationHSBC Bank USA v Murphy 2016 NY Slip Op 30850(U) May 3, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: David Elliot Cases posted
HSBC Bank USA v Murphy 2016 NY Slip Op 30850(U) May 3, 2016 Supreme Court, Queens County Docket Number: 701215/2015 Judge: David Elliot Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),
More informationFILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016
FILED: NEW YORK COUNTY CLERK 04/15/2016 01:21 PM INDEX NO. 150270/2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016 PXC/1654028 BU-13-06-04-09-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW
More informationOneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H.
OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H. Smith Cases posted with a "30000" identifier, i.e., 2013
More informationFILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016
FILED: KINGS COUNTY CLERK 05/25/2016 06/09/2017 12:37 12:27 PM INDEX NO. 508697/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016 06/09/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 08/15/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 150 RECEIVED NYSCEF: 08/15/2016
FILED: NEW YORK COUNTY CLERK 08/15/2016 02:29 PM INDEX NO. 155226/2016 NYSCEF DOC. NO. 150 RECEIVED NYSCEF: 08/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: CIVIL BRANCH -----------------------------------------------------------------------x
More informationPlaintiff. 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 informationFILED: QUEENS COUNTY CLERK 10/02/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 10/02/2016
FILED: QUEENS COUNTY CLERK 10/02/2016 01:40 PM INDEX NO. 708148/2016 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 10/02/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS -------------------------------------------------------------------X
More informationReply Affirmation of Erica B. Garay, Esq. dated December 4, 2003.
SUPREME COURT - STATE OF NEW YORK IAS TERM PART 19 NASSAU COUNTY INDEX NO. 11990-03 PRESENT: HONORABLE LEONARD B. AUSTIN Justice Motion R/D: 11-28-03 Submission Date: 12-5-03 Motion Sequence No.: 002,003,004/
More informationmg Doc 5459 Filed 10/23/13 Entered 10/23/13 16:27:48 Main Document Pg 1 of 7
Pg 1 of 7 Richard D. Owens Aaron M. Singer LATHAM & WATKINS LLP 885 Third Avenue New York, New York 10022 Telephone (212) 906-1200 Facsimile (212) 751-4864 Email Richard.Owens@lw.com Aaron.Singer@lw.com
More informationFILED: NEW YORK COUNTY CLERK 03/21/ :31 AM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/21/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 270 NOSTRAND LENDER LLC. -against- Plaintiff, NNRC PROPERTIES LLC, JOEL LANDAU, MARVIN RUBIN, and SOLOMON RUBIN, Defendants. Index No.: 656492/2016
More informationSignature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.
Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: 162985/15 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,
More informationFILED: NEW YORK COUNTY CLERK 02/23/ :40 AM INDEX NO /2015 NYSCEF DOC. NO. 212 RECEIVED NYSCEF: 02/23/2018
LEVI HUEBNER& ASSOCIATES, PC ATTORNEYS AND COUNSELORS AT LAW 338 ATLANTIC AVENUE, SUITE 202 BROOKLYN, NY 11201 TEL: (212) 354-5555 FAX: (718) 636-4444 EMAIL: NEWYORKLAWYER@MSN.COM Via Email To: sinead@goralaw.com
More informationRutnik & Corr CPA's P.C. v Guptill Farms, Inc NY Slip Op 33554(U) March 25, 2014 Supreme Court, Saratoga County Docket Number: Judge:
Rutnik & Corr CPA's P.C. v Guptill Farms, Inc. 2014 NY Slip Op 33554(U) March 25, 2014 Supreme Court, Saratoga County Docket Number: 2006576 Judge: Thomas D. Nolan Cases posted with a "30000" identifier,
More informationmew Doc 1064 Filed 07/31/17 Entered 07/31/17 22:01:49 Main Document Pg 1 of 7
Pg 1 of 7 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone (212 310-8000 Facsimile (212 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail Attorneys for Debtors and
More informationFleetwood Fin., a Div. of IDB Leasing Inc. v Walter J. Dowd, Inc NY Slip Op 32957(U) July 18, 2016 Supreme Court, New York County Docket
Fleetwood Fin., a Div. of IDB Leasing Inc. v Walter J. Dowd, Inc. 2016 NY Slip Op 32957(U) July 18, 2016 Supreme Court, New York County Docket Number: 113484/11 Judge: Barry Ostrager Cases posted with
More informationPavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter
Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: 12927-2014 Judge: Peter H. Mayer Cases posted with a "30000" identifier, i.e.,
More informationCase pwb Doc 1093 Filed 11/20/14 Entered 11/20/14 11:00:52 Desc Main Document Page 1 of 8
Document Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION In re: Chapter 11 CGLA LIQUIDATION, INC., f/k/a Cagle s, Case No. 11-80202-PWB Inc., CF
More informationUNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA RIVERSIDE DIVISION. Chapter 11. Adv No.
1 Andrew W. Caine (CA Bar No. 110345) Jeffrey P. Nolan (CA Bar No. 158923) PACHULSKI STANG ZIEHL & JONES LLP 10100 Santa Monica Boulevard, Suite 1100 Los Angeles, California 90067 Telephone: (310) 277-6910
More informationNOTICE OF FINAL ORDER ESTABLISHING NOTIFICATION PROCEDURES AND APPROVING RESTRICTIONS ON CERTAIN TRANSFERS OF INTERESTS IN THE DEBTORS ESTATES
UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x In re Chapter 11 Case No. GENERAL MOTORS CORP., et al., 09-50026 (REG) Debtors.
More informationshl Doc 86 Filed 05/06/16 Entered 05/06/16 10:50:32 Main Document Pg 1 of 7
Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Chapter 11 AÉROPOSTALE, INC., et al., Case No. 16-11275 (SHL) Debtors. 1 Jointly Administered ORDER PURSUANT TO 11 U.S.C. 105(a)
More informationFILED: 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 informationFILED: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS â â ----------- â - â ------ â - â â â -- â, Index No. 710002/2017 Plaintiff, CARLOS RODRIGUEZ and ARTURO PAREDES, 3402(b) NOTICE PURSUANT TO CPLR
More informationFILED: NEW YORK COUNTY CLERK 02/07/ :51 PM
Exhibit G FILED: NEW YORK COUNTY CLERK 10/25/2016 02/07/2017 04:42 02:51 PM INDEX NO. 156798/2015 NYSCEF DOC. NO. 22 38 RECEIVED NYSCEF: 10/25/2016 02/07/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY
More information