Table of Contents. Notice of Intervention and CPLR 5704 Motion Att. A - Original notice of Motion Order to Show Cause...
|
|
- Lynn Harrell
- 5 years ago
- Views:
Transcription
1 Table of Contents Notice of Intervention and CPLR 5704 Motion Att. A - Original notice of Motion Order to Show Cause Exhibit A. - Decision of the New York Court of Appeals People v. Vorpahl, Town of Montauk, Inc., May 6, 2004 (2 N.Y.3d 781; 812 N.E.2d 1255; 780 N.Y.S.2d 306) 16 Exhibit B. - Restraining order, Hedges, et al. v. Trustees, Hon. N. B. Morse, J.S.C., June 26th, Exhibit C. - CERTIFIED DEED ATTACHED - Suffolk Liber 63 of deeds pp , recorded March 15th, 1852: Trustees of the Freeholders and Commonalty of the Town of Easthampton to Henry P. Hedges, et. al. [proprietors of Montauk] made pursuant to the September 6th, 1851 judgment and order of Hon. Nathan B. Morse, J.S.C. (p. 175; judgment is supra) Exhibit D - Incorporation of Montauk, Chapter 139 of the laws of April 2nd, Exhibit E. - Dongan Patent of the Town of Easthampton, December 9th, Exhibit F. -Chapter 2 of the Laws of 1691 (First Assembly) Exhibit G. - New York State Constitution, Article I Section 14, Bill of Rights. 40 Att. C - MFOP/Montauk Trustee Corp. October 11th, 2004 resolutions Att. D - Court of Appeals May 6th, 2004, Decision Att. E - January 5th , Ficalora to Barr, Esq Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, Barr Affirmation of Nov. 22nd, Barr Affirmation, Nov. 29th, Att. G - Affidavits of Service CPLR 5704 Motion - Page 1
2 Supreme Court of the State of New York Appellate Division - Second Judicial Department Town of Montauk, Inc. Robert A. Ficalora -against- Petitioner Intervenor Index no Notice of Intervention and CPLR 5704 Motion (CPLR 1012(a) 2, 3) Hon. George E. Pataki, Esq., Governor of the State of New York and, The People of the State of New York Met in Assembly, and The Town Board gov t of the Town of East Hampton, and The Trustees of the Freeholders and Commonalty of the Town of Easthampton, and The Suffolk County Water Authority, Inc., and The County of Suffolk, and The Brooklyn Historical Society, Inc., and 511 Equities, Inc., and The Nature Conservancy, Inc. To be heard either on submission or with counsel, Friday, January 7th, 2005 Respondents State of Washington } } ss: Thurston County } 1.) Robert A. Ficalora, am not an attorney but am fully warned of the penalties for purjury and the practice of law without a license, but under conditions of necessity due to loss of retained and authorized counsel, and by right pursuant to CPLR 1012 (a)(3), do move this court pursuant to CPLR 5704 for entry of the attached ex parte Order to Show Cause (OSC) which was twice rejected by the court below. 2.) This motion was previously served and filed with this court pursuant to of the court rules with an answer date of tomorrow, Friday, January 7, 2005 (Att. A). The file was returned to Mr. Gene Barr, Esq., with confused instructions upon how to proceed, but he refused. CPLR 5704 Motion - Page 2
3 3.) This notice is served by Efax service today, January 6th, 2005 to the revised address list for service below. It is acknowledged that there have been difficulties accomplishing service. 4.) The October 11th, 2004, resolutions of the Montauk Friends of Olmsted Parks / Montauk Trustee Corporation ("Trustee Corporation", Att. B) on behalf of the Petitioner herein, and the actions taken, funds produced and interests established by me pursuant thereto, establish a real and contractual interest in the disposition or distribution, or the title or a claim of damages to property, as petitioned for herein. My personal contingent reward for funding and enabling this litigation of 3% (three percent) of the damages sought herein could be in the millions of dollars. 5.) I fully understand that the New York State Court of Appeals has repeatedly held that I am an not an attorney authorized to represent the MFOP/Montauk Trustee Corporation, most recently on May 6th of 2004 (2 N.Y.3d 781; 812 N.E.2d 1255; 780 N.Y.S.2d 306, Att. C), and that purporting to do so would be contempt of court. 6.) I have no intent or desire to handle this matter without proper legal representation. The current status of the litigation is, however, enough to frighten even the most stalwart of attorneys and must be moved to a more stable and acceptable footing before there is any possibility of retaining counsel. 7.) CPLR 5704 Motion - Notice of Intervention and CPLR 5704 Motion Page 3
4 Compelling process through orders to show cause and ordering defendants/respondents to answer the petition papers for my reply will put this matter fully at the disposition of the court. 8.) Mr. Gene D. Barr, Esq. is seeking to be released from his retainer agreement for which I personally paid him $7,500 on behalf of the Trustee Corporation pursuant to the board's October 11th resolutions (Att. D). 9.) The obligations established in the "stipulated" retainer agreement dated 10/16/2004, are further clarified by Mr. Barr's 11/22/2004 "Attorney's Affirmation" and his "Supplemental Affimation" of 11/29/2004. All documents reflect the resolve of our board that I was to only authorize an attorney that would operate under my strict control and direction (Att. E). 10.) This requirement was made very clear to Mr. Barr up front, and he was only retained after he agreed to the above conditions. The relationship did not work, however, and Mr. Barr wanted out of his contract and off of the case after the two rejectons of the OSC and fear of approaching this court. 11.) He insists on keeping the $7,500 retainer, and I tentatively agreed knowing that I could intervene, but my conditions were not met and he is still bound by the October 16th retainer agreement and subsequent affirmations (see of January 5th, 2005, Att. D). 12.) In any event, with the exception of cover letters and his revised and divided Petitioner-Attorney version of the Petition verification, all documents submitted are CPLR 5704 Motion - Notice of Intervention and CPLR 5704 Motion Page 4
5 entirely my product. My 2004 Affidavit and the Petition and causes of action did not receive the hoped for peer review and remain in my first draft form. 13.) The court will notice that the OSC is intended to recover Montauk's taxes to the Incorporated Township of Montauk as quickly as possible. This will be a central focus because East Hampton has no right to Montauk's taxes, and we need them to hire in-house counsel and staff to bring this matter most fully and properly before this court. 14.) If the court enters the OSC and sends the matter down to the Commercial Part of Hon. Elizabeth Hazlitt Emerson, J.S.C., I will be successful in bringing on a new attorney. 15.) This affidavits of service of all documents in this matter are attached. The Town of East Hampton was personally served in my presence on November 23rd prior to bringing the OSC to Riverhead with a restraining order. All other respondents were served on or about December 3rd or 8th, 2004, excepting TNC corp. for which I have yet to receive the affidavit of service from the GOTCHA! process server company. 16.) Once let in, the intervenor becomes a party for all purposes. (Siegel, NY Prac 178, at 295 [3d ed]; see Incorporated Vil. of Is. Park v Island Park-Long Beach, 81 NYS2d 407 [1948], affd 274 App Div 930 [2d Dept 1948].) A party who intervenes, either of right or by motion, obtains the rights of a party, including the right to counterclaim, cross-claim, implead, appeal, etc. (Siegel, NY Prac 183, at CPLR 5704 Motion - Notice of Intervention and CPLR 5704 Motion Page 5
6 300 [3d ed]; see Brown v Waryas, 45 Misc 2d 77, 78 [Sup Ct, Duchess County 1965].) 17.) I intervene as a temporary expedient, however, to move process past the entry of the OSC and the respondents' answering of the OSC and the Petition. The answer date upon the Notice of Petition was January 3rd, 2005, and the CPLR 5704 motion January 7th, ) Absent this court's granting of this motion, representation by Petitioner may be inadequate for me to obtain financial recovery and compensation pursuant to the October 11th, 2004, Resolutions of Board of Directors of the Montauk Friends of Olmsted Parks / Montauk Trustee Corporation. 19.) This Notice and Motion is delivered to all parties below by FAX today, January 6th, Gene D. Barr, Esq. - (631) Attorney Mr. Greg Allen, Esq - (518) Counsel for Governor Pataki Mr. John Courtney, Esq. - (631) East Hampton Trustees Ms. Laura Molinari, Esq., (631) Town of East Hampton Christine Malafi - (631) The County of Suffolk Mr. Timothy Dewhurst - (718) The Brooklyn Historical Society Jonathan Kaledin, Esq. (518) The Nature Conservancy, Inc. Tim Hopkins - (631) Suffolk County Water Authority Caitlin Halligan - (212) Solicitor General Page 6
7
8 Att. A - Original notice of Motion CPLR 5704 Motion - Att. A - Original notice of Motion Page 8
9 CPLR 5704 Motion - Att. A - Original notice of Motion Page 9
10 CPLR 5704 Motion - Att. A - Original notice of Motion Page 10
11 CPLR 5704 Motion - Att. A - Original notice of Motion Page 11
12 CPLR 5704 Motion - Att. A - Original notice of Motion Page 12
13 Supreme Court of the State of New York Appellate Division - Second Judicial Department Town of Montauk, Inc. Robert A. Ficalora -against- Petitioner Intervenor Order to Show Cause (CPLR 7803(2)) Index no Hon. George E. Pataki, Esq., Governor of the State of New York and, The People of the State of New York Met in Assembly, and The Town Board gov t of the Town of East Hampton, and The Trustees of the Freeholders and Commonalty of the Town of Easthampton, and The Suffolk County Water Authority, Inc., and The County of Suffolk, and The Brooklyn Historical Society, Inc., and 511 Equities, Inc., and The Nature Conservancy, Inc. Respondents Upon the annexed affidavit of Robert A. Ficalora duly sworn on the 17th day of November, 2004, and the affirmation of Gene Barr, an attorney duly admitted to practice law before the Courts of the State of New York, dated the 22nd day of November, 2004, together with the attachments and annexed exhibits, and in support of the Petition and the causes of this action herein, it is hereby ORDERED that defendants show cause before this court at the Commercial Division to be held at the Courthouse at 235 Griffing Avenue, Riverhead, New York at 9:30 a.m. on,, 2004 why orders should not be made and entered in this proceeding: * I... recognizing the Incorporated Township of Montauk upon the same record as the May 6th, 2004 Decision of the New York Court of Appeals (attached); * II...compelling delivery into court of all current revenues raised in Montauk by respondent town board of East Hampton, including all taxes, pursuant to CPLR 2701; * III...holding all jurisdiction claimed in Montauk pursuant to Acts of distant legislatures to be in violation of the 1686 Dongan Patent and, therefore, Chapter 2 of the laws of 1691 and Article 1 Section 14 of the Constitution of the State of New York (attached). ORDERED that the attached Order of Hon. Nathan B. Morse, J.S.C., dated June 27th, 1851, is updated, modified and re-entered enjoining and restraining the Town of Easthampton from all planning, permitting or use of lands at Montauk while maintaining essential services (police, etc.)
14 LET SERVICE of a copy of this order, together with the Petition and supporting affidavits and attachments thereto, by personal delivery to all defendants on or before, 2005 be deemed sufficient service thereof. This order has been signed by me this day of January, 2005, and shall upon presentation be entered into the office of the clerk. Index to Exhibits follows. Enter: CPLR 5704 Motion - Order to Show Cause Page 14
15 Index of Exhibits Exhibit A. - Decision of the New York Court of Appeals People of the State of New York v. Vorpahl, Appellant, Town of Montauk, Inc., Intervenor, May 6, 2004, (2 N.Y.3d 781; 812 N.E.2d 1255; 780 N.Y.S.2d 306) Exhibit B. - Restraining order, Henry P. Hedges, et al. v. The Trustees of the Freeholders and Commonalty of the town of Easthampton, N. B. Morse, J., June 26th, 1851 AND final judgement and order, September 6th, Exhibit C. - CERTIFIED DEED, Suffolk liber 63 of deeds, pp. 171 to 177, recorded March 15th, The Trustees of the Freeholders and Commonalty of the town of Easthampton to Henry P. Hedges, et. al. [proprietors of Montauk], made pursuant to the September 6th, 1851 order of Hon. Nathan B. Morse, J.S.C. (see: page 175). Released all claim to Montauk by the town of East Hampton. Exhibit D. - "An ACT to incorporate the proprietors of Montauk lands", Chapter 139 of the laws of April 2nd, Incorporates Montauk freeholders and affirms their power to govern Montauk. Exhibit E. - Dongan Patent of the Town of Easthampton, December 9th, 1686 Exhibit F. - Chapter 2 of the Laws of 1691 (First Assembly) Exhibit G. - New York State Constitution, Article I Section 14, Common law and acts of the colonial and state legislatures to continue. See footer for Exhibit name. CPLR 5704 Motion - Order to Show Cause Page 15
16 Exhibit A. - Decision of the New York Court of Appeals People v. Vorpahl, Town of Montauk, Inc., May 6, 2004 (2 N.Y.3d 781; 812 N.E.2d 1255; 780 N.Y.S.2d 306) Town of Montauk, Inc. v. Pataki, et. al. - Order to Show Cause
17 CPLR 5704 Motion - Order to Show Cause Page 17
18 Exhibit B. - Restraining order, Hedges, et al. v. Trustees, Hon. N. B. Morse, J.S.C., June 26th, 1851 Town of Montauk, Inc. v. Pataki, et. al. - Order to Show Cause
19 Town of Montauk, Inc. v. Pataki, et. al. - Order to Show Cause
20 Town of Montauk, Inc. v. Pataki, et. al. - Order to Show Cause
21 Town of Montauk, Inc. v. Pataki, et. al. - Order to Show Cause
22 Town of Montauk, Inc. v. Pataki, et. al. - Order to Show Cause
23 Exhibit C. - CERTIFIED DEED ATTACHED - Suffolk Liber 63 of deeds pp , recorded March 15th, 1852: Trustees of the Freeholders and Commonalty of the Town of Easthampton to Henry P. Hedges, et. al. [proprietors of Montauk] made pursuant to the September 6th, 1851 judgment and order of Hon. Nathan B. Morse, J.S.C. (p. 175; judgment is supra) CPLR 5704 Motion - Order to Show Cause Page 23
24 Exhibit D - Incorporation of Montauk, Chapter 139 of the laws of April 2nd, 1852 CPLR 5704 Motion - Order to Show Cause Page 24
25 CPLR 5704 Motion - Order to Show Cause Page 25
26 CPLR 5704 Motion - Order to Show Cause Page 26
27 Exhibit E. - Dongan Patent of the Town of Easthampton, December 9th, 1686 CPLR 5704 Motion - Order to Show Cause Page 27
28 CPLR 5704 Motion - Order to Show Cause Page 28
29 CPLR 5704 Motion - Order to Show Cause Page 29
30 CPLR 5704 Motion - Order to Show Cause Page 30
31 CPLR 5704 Motion - Order to Show Cause Page 31
32 CPLR 5704 Motion - Order to Show Cause Page 32
33 CPLR 5704 Motion - Order to Show Cause Page 33
34 CPLR 5704 Motion - Order to Show Cause Page 34
35 CPLR 5704 Motion - Order to Show Cause Page 35
36 CPLR 5704 Motion - Order to Show Cause Page 36
37 CPLR 5704 Motion - Order to Show Cause Page 37
38 Exhibit F. -Chapter 2 of the Laws of 1691 (First Assembly) CPLR 5704 Motion - Order to Show Cause Page 38
39 CPLR 5704 Motion - Order to Show Cause Page 39
40 Exhibit G. - New York State Constitution, Article I Section 14, Bill of Rights 14. Such parts of the common law, and of the acts of the legislature of the colony of New York, as together did form the law of the said colony, on the nineteenth day of April, one thousand seven hundred seventy-five, and the resolutions of the congress of the said colony, and of the convention of the State of New York, in force on the twentieth day of April, one thousand seven hundred seventy-seven, which have not since expired, or been repealed or altered; and such acts of the legislature of this state as are now in force, shall be and continue the law of this state, subject to such alterations as the legislature shall make concerning the same. But all such parts of the common law, and such of the said acts, or parts thereof, as are repugnant to this constitution, are hereby abrogated. (Formerly 16. Renumbered and amended by Constitutional Convention of 1938 and approved by vote of the people November 8, 1938.) CPLR 5704 Motion - Order to Show Cause Page 40
41 Att. C - MFOP/Montauk Trustee Corp. October 11th, 2004 resolutions CPLR 5704 Motion - Att. C - MFOP/Montauk Trustee Corp. October 11th, 2004 resolutions Page 41
42 CPLR 5704 Motion - Att. C - MFOP/Montauk Trustee Corp. October 11th, 2004 resolutions Page 42
43 CPLR 5704 Motion - Att. C - MFOP/Montauk Trustee Corp. October 11th, 2004 resolutions Page 43
44 CPLR 5704 Motion - Att. C - MFOP/Montauk Trustee Corp. October 11th, 2004 resolutions Page 44
45 Att. D - Court of Appeals May 6th, 2004, Decision. CPLR 5704 Motion - Att. D - Court of Appeals May 6th, 2004, Decision. Page 45
46 CPLR 5704 Motion - Att. D - Court of Appeals May 6th, 2004, Decision. Page 46
47 Att. E - January 5th , Ficalora to Barr, Esq. CPLR 5704 Motion - Att. E - January 5th , Ficalora to Barr, Esq. Page 48
48 Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 50
49 CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 51
50 Barr Affirmation of Nov. 22nd, 2004 CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 52
51 CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 53
52 CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 54
53 CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 55
54 Barr Affirmation, Nov. 29th, 2004 CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 56
55 CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 57
56 CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 58
57 CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 59
58 CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 60
59 CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 61
60 CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 62
61 CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 63
62 CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 64
63 CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 65
64 CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 66
65 CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 67
66 CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 68
67 Att. G - Affidavits of Service CPLR 5704 Motion - Att. G - Affidavits of Service Page 70
68 CPLR 5704 Motion - Att. G - Affidavits of Service Page 71
69 CPLR 5704 Motion - Att. G - Affidavits of Service Page 72
70 CPLR 5704 Motion - Att. G - Affidavits of Service Page 73
71 CPLR 5704 Motion - Att. G - Affidavits of Service Page 74
72 CPLR 5704 Motion - Att. G - Affidavits of Service Page 75
73 CPLR 5704 Motion - Att. G - Affidavits of Service Page 76
74 CPLR 5704 Motion - Att. G - Affidavits of Service Page 77
75 CPLR 5704 Motion - Att. G - Affidavits of Service Page 78
Supreme Court of the State of New York Appellate Division : Second Judicial Department
Supreme Court of the State of New York Appellate Division : Second Judicial Department Robert A. Ficalora as assignee of Montauk Friends of Olmsted Parks, inc., a not-for-profit corporation established
More informationCLOSING AN ARTICLE 81 GUARDIANSHIP
CLOSING AN ARTICLE 81 GUARDIANSHIP Submitted By: BRITT N. BURNER, ESQ. Nancy Burner and Associates New York, NY 411 412 Closing an Article 81 Guardianship By: Britt Burner, Esq. Nancy Burner & Associates,
More informationPetitioner-Appellant, Suffolk County - against - Index No BRIEF FOR RESPONDENT THE NATURE CONSERVANCY
flug 23 06 OB:08a Helen Ficalara 631-668-4775 p.l SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION: SECOND DEPARTMENT. XA.D. Docket TOWN OF MONTAUK INC., 05-10912 Petitioner-Appellant, Suffolk
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 informationIAS Part 54. IAS Part 54. WHEREAS, The Leon Waldman Discretionary Trust (the "Trust"), as plaintiff,
At IAS Part 54 of the Supreme Court of the State of New York, County of New York, held at the Courthouse, 60 Centre Street, New York, New York on, 2016 PRESENT: HON. SHIRLEY WERNER KORNREICH, Justice LEON
More informationMatter of Ransom v New York State Div. of Parole 2010 NY Slip Op 32111(U) August 9, 2010 Sup Ct, Franklin County Docket Number: Judge: S.
Matter of Ransom v New York State Div. of Parole 2010 NY Slip Op 32111(U) August 9, 2010 Sup Ct, Franklin County Docket Number: 2010-601 Judge: S. Peter Feldstein Republished from New York State Unified
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 informationRespondents, PLEASE TAKE NOTICE, that upon the affirmation of Janice Gittelman, Esq., dated
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ROCKLAND --------------------------------------------------------------------)( In the Matter of MICHAEL P ARIETTI AND ROBERT ROMANOWSKI, NOTICE OF MOTION
More informationFILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit
FILED: NEW YORK COUNTY CLERK 08/27/2015 03:37 PM INDEX NO. 653564/2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015 Exhibit FILED: NEW YORK COUNTY CLERK 01/30/2015 04:32 PM INDEX NO. 653564/2014 NYSCEF
More informationFILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017
GARY RAWL1NS, NOTICE OF MOTION FOR SUMMARY JUDGMENT IN LIEU OF COMPLAINT Ronald Sheppard and LaShawn Sheppard Upon the summons, dated August 21, 2017, and the affirmation of Gary N. Rawlins sworn to on
More informationTransitional Servs. of N.Y. for Long Is., Inc. v New York State Off. of Mental Health 2013 NY Slip Op 33538(U) December 17, 2013 Supreme Court,
Transitional Servs. of N.Y. for Long Is., Inc. v New York State Off. of Mental Health 2013 NY Slip Op 33538(U) December 17, 2013 Supreme Court, Suffolk County Docket Number: 09-32928 Judge: Daniel Martin
More 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 informationFILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010
- - _ - - _ - - - - - - - - - - L - - - - - - - - ~ ~ ~ - - ~ ~ ~ ~ ~ ~ - ~ - ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO. 600065/2010........-.. _....... -.... -
More informationPRELIMINARY STATEMENT. Petitioner Lewis Family Farm, Inc. submits this memorandum of law in support of its
STATE OF NEW YORK SUPREME COURT LEWIS FAMILY FARM, INC., -against- ADIRONDACK PARK AGENCY, Petitioner, Respondent. COUNTY OF ESSEX PETITIONER'S MEMORANDUM OF LAW IN SUPPORT OF STAY Index No. RJI No. PRELIMINARY
More informationFILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21
FILED: NEW YORK COUNTY CLERK 07/06/2016 06:18 PM INDEX NO. 111768/2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016 Exhibit 21 SCAf.r.EllONWIOl11l1,---------------------- SUPREME COURT OF THE STATE OF
More informationKahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten
Kahlon v Creative Pool and Spa Inc. 2014 NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: 652204/12 Judge: Paul Wooten Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More informationGreene v Esplande Venture Partnership 2017 NY Slip Op 32335(U) October 4, 2017 Supreme Court, Kings County Docket Number: /2015 Judge: Richard
Greene v Esplande Venture Partnership 2017 NY Slip Op 32335(U) October 4, 2017 Supreme Court, Kings County Docket Number: 510780/2015 Judge: Richard Velasquez Cases posted with a "30000" identifier, i.e.,
More informationKelly v 486 St. Nicholas Ave. Hous. Dev. Fund Corp NY Slip Op 30018(U) January 4, 2019 Supreme Court, New York County Docket Number: /17
Kelly v 486 St. Nicholas Ave. Hous. Dev. Fund Corp. 219 NY Slip Op 318(U) January 4, 219 Supreme Court, New York County Docket Number: 15488/17 Judge: Manuel J. Mendez Cases posted with a "3" identifier,
More informationQuatro Consulting Group, LLC v Buffalo Hotel Supply Co., Inc NY Slip Op Decided on January 12, Supreme Court, Monroe County
[*1] Quatro Consulting Group, LLC v Buffalo Hotel Supply Co., Inc. 2017 NY Slip Op 27032 Decided on January 12, 2017 Supreme Court, Monroe County Rosenbaum, J. Published by New York State Law Reporting
More informationLegnetti v Camp America 2011 NY Slip Op 33754(U) December 21, 2011 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.
Legnetti v Camp America 2011 NY Slip Op 33754(U) December 21, 2011 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I. Brandveen Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op
More informationProfessional Offshore Opportunity Fund, Ltd. v Braider 2015 NY Slip Op 31657(U) August 20, 2015 Supreme Court, Suffolk County Docket Number:
Professional Offshore Opportunity Fund, Ltd. v Braider 2015 NY Slip Op 31657(U) August 20, 2015 Supreme Court, Suffolk County Docket Number: 8296-11 Judge: Thomas F. Whelan Cases posted with a "30000"
More informationMatter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from
Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from New York State Unified Court System's E-Courts Service.
More informationAbroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S.
Abroon v Gurwin Home Care Agency, Inc. 2012 NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S. Mahon Republished from New York State Unified Court System's
More informationJUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES
JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES SUPREME COURT COMMERCIAL DIVISION AND GENERAL IAS PART COURTROOM 242 60 CENTRE STREET NEW YORK, NY 10007 PHONE: 646-386-3265 FAX: 212-374-0452 Law
More informationFILED: NEW YORK COUNTY CLERK 02/27/ :15 PM INDEX NO /2010 NYSCEF DOC. NO. 101 RECEIVED NYSCEF: 02/27/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 48 X PHOENIX CONTRACTING GROUP, INC., Index No.: 651193/2010 -against- Plaintiff, NOTICE OF APPEAL WEST END ENTERPRISES, LLC, WEST 60
More 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 informationUS Bank N.A. v Sylvester 2015 NY Slip Op 31101(U) June 19, 2015 Supreme Court, Suffolk County Docket Number: 17641/2009 Judge: Joseph Farneti Cases
US Bank N.A. v Sylvester 2015 NY Slip Op 31101(U) June 19, 2015 Supreme Court, Suffolk County Docket Number: 17641/2009 Judge: Joseph Farneti Cases posted with a "30000" identifier, i.e., 2013 NY Slip
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 informationState of New York, swears and affirms under penalty of perjury as follows:
STATE OF NEW YORK SUPREME COURT LEWIS FAMILY FARM, INC., -against- ADIRONDACK PARK AGENCY, Petitioner, COUNTY OF ESSEX AFFIRMATION Index No.: 315-08 Hon. Richard B. Meyer Respondent. JOHN J. PRIVITERA,
More informationFILED: NEW YORK COUNTY CLERK 06/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 158 RECEIVED NYSCEF: 06/26/2018
Lg: MSSt.MarksAssets,lac.v. Elliot Sohayegh(Nteof Appeal)6.22.2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X X ST.
More informationTO THE SUPREME COURT OF THE STATE OF NEW YORK APPELLATE. Petitioners, by their attorneys, Elizabeth Stein, Esq. and Steven M. Wise, Esq.
SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION: FOURTH DEPARTMENT ----------------------------------------------------------------------------------x In the Matter of a Proceeding under Article
More information1. The petitioners hereby allege that Respondent erroneously concluded that the
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------X Index #: 100814/14 In the Matter of the Application of NEW YORK CITY COALITION
More informationMEMORANDUM OF LAW IN SUPPORT OF PETITION AND MOTION TO VACATE ARBITRATION AWARD PURSUANT TO CPLR 7511
NEW YORK SUPREME COURT COUNTY OF NEW YORK -------------------------------------------------------------x MARK SAM KOLTA, Petitioner, -against- Index No.: KEITH EDWARD CONDEMI, Respondent. --------------------------------------------------------------x
More informationTHE NONHUMAN RIGHTS PROJECT, INC., on behalf of KIKO, Petitioner-Appellant,
SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION: FIRST DEPARTMENT ----------------------------------------------------------------------------------x In the Matter of a Proceeding under Article
More informationMatter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C.
Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C. Agate Cases posted with a "30000" identifier, i.e., 2013
More informationFILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 48 X PHOENIX CONTRACTING GROUP, INC., Index No.: 651193/2010 -against- Plaintiff, NOTICE OF APPEAL WEST END ENTERPRISES, LLC, WEST 60
More informationState Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:
State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C. 2016 NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number: 704504/15 Judge: Timothy J. Dufficy Cases posted with a
More informationFILED: KINGS COUNTY CLERK 11/02/ /16/ :25 04:16 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 11/02/2016
FILED: KINGS COUNTY CLERK 11/02/2016 12/16/2016 03:25 04:16 PM INDEX NO. 508589/2015 NYSCEF DOC. NO. 50 71 RECEIVED NYSCEF: 11/02/2016 12/16/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS
More informationPRESENT: HON. JOHNNY L. BAYNES Justice x Index No.
At a Special Term Part 68 of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse thereof, at 360 Adams St, Brooklyn, New York, on the 14 th day of March,
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 informationSchilegel v Shea 2010 NY Slip Op 32001(U) July 29, 2010 Supreme Court, Suffolk County Docket Number: 45122/08 Judge: Arthur G. Pitts Republished from
Schilegel v Shea 2010 NY Slip Op 32001(U) July 29, 2010 Supreme Court, Suffolk County Docket Number: 45122/08 Judge: Arthur G. Pitts Republished from New York State Unified Court System's E-Courts Service.
More informationNotice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia
SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. JOSEPH COVELLO Justice DAHLIA FARAGO and TZV SAPERSTEIN, TRIALKIAS, PART 24 NASSAU COUNTY -against- Plaintiffs, INDEX NO.: 014603/03 MOTION
More informationMatter of French-Am. Aid for Children 2016 NY Slip Op 30686(U) April 14, 2016 Surrogate's Court, New York County Docket Number: Judge: Rita
Matter of French-Am. Aid for Children 2016 NY Slip Op 30686(U) April 14, 2016 Surrogate's Court, New York County Docket Number: 2015-2312 Judge: Rita M. Mella Cases posted with a "30000" identifier, i.e.,
More informationFILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016
FILED: NEW YORK COUNTY CLERK 06/14/2016 10:52 AM INDEX NO. 154973/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - -
More informationIndymac Bank, FSB, Plaintiff, against. Annie Boyd, et al., Defendants.
1 of 5 5/30/2009 11:37 AM [*1] Indymac Bank, FSB v Boyd 2009 NY Slip Op 50094(U) [22 Misc 3d 1112(A)] Decided on January 22, 2009 Supreme Court, Kings County Schack, J. Published by New York State Law
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 informationFILED: 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 informationGovernment Empls. Ins. Co. v Technology Ins. Co., Inc NY Slip Op 31851(U) October 2, 2015 Supreme Court, New York County Docket Number:
Government Empls. Ins. Co. v Technology Ins. Co., Inc. 2015 NY Slip Op 31851(U) October 2, 2015 Supreme Court, New York County Docket Number: 652068/2015 Judge: Cynthia S. Kern Cases posted with a "30000"
More informationFILED: KINGS COUNTY CLERK 05/17/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016
FILED: KINGS COUNTY CLERK 05/17/2016 02:49 PM INDEX NO. 512723/2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------X
More informationBAC Home Loan Servicing, LP v Berardi 2015 NY Slip Op 32682(U) December 22, 2015 Supreme Court, Suffolk County Docket Number: 44619/2009 Judge:
BAC Home Loan Servicing, LP v Berardi 2015 NY Slip Op 32682(U) December 22, 2015 Supreme Court, Suffolk County Docket Number: 44619/2009 Judge: Thomas F. Whelan Cases posted with a "30000" identifier,
More informationMemorandum in Opposition
Memorandum in Opposition COMMITTEE ON CIVIL PRACTICE LAW AND RULES CPLR #2 May 19, 2011 S. 5212 By: Senator Bonacic Senate Committee: Judiciary Effective Date: Immediately AN ACT to amend the civil practice
More informationEugene Racanelli Inc. v Incorporated Vil. of Babylon 2015 NY Slip Op 32492(U) December 3, 2015 Supreme Court, Suffolk County Docket Number:
Eugene Racanelli Inc. v Incorporated Vil. of Babylon 2015 NY Slip Op 32492(U) December 3, 2015 Supreme Court, Suffolk County Docket Number: 13433/2011 Judge: William B. Rebolini Cases posted with a "30000"
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 informationPresent: Hon. Duane A. Hart, Justice.
At an I.A.S. Part of the Supreme Court, held in and for the County of Queens at the Courthouse thereof on the day of, 2014 Present: Hon. Duane A. Hart, Justice. SUPREME COURT OF THE STATE OF NEW YORK COUNTY
More informationBank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.
Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e., 2013
More informationSUPREME COURT-STATE OF NEW YORK
Index No.: 3646/00 3 SUPREME COURT-STATE OF NEW YORK I.A.S. PART 2% NASSAU COUNTY PRESENT: HON. LEONARD B. AUSTIN Justice of the Supreme Court Motion R/D: 3-24-00 Submission Date: 4-24-00 Motion Sequence
More informationDefendants. This is an action for foreclosure of a first lien mortgage encumbering the single
SUPREME COURT: STATE OF NEW YORK TRIAL READY PART WESTCHESTER COUNTY PRESENT: HON. SAM D. WALKER, J.S.C. ---------------------------------------------------------------------X HSBC BANK USA N.A. AS TRUSTEE
More 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 informationTHE NONHUMAN RIGHTS PROJECT, INC., on behalf of KIKO, Petitioners, MEMORANDUM OF LAW IN SUPPORT OF VERIFIED PETITION FOR A WRIT OF MANDAMUS
SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION: FOURTH DEPARTMENT ----------------------------------------------------------------------------------x In the Matter of a Proceeding under Article
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 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 informationFILED: 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 informationPeople's First Baptist Church, Inc. v U.S. Capital Holdings Corp NY Slip Op 31421(U) July 8, 2015 Supreme Court, Kings County Docket Number:
People's First Baptist Church, Inc. v U.S. Capital Holdings Corp. 2015 NY Slip Op 31421(U) July 8, 2015 Supreme Court, Kings County Docket Number: 501053/13 Judge: Peter P. Sweeney Cases posted with a
More informationGDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.
GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: 157284/2016 Judge: Arlene P. Bluth Cases posted with a "30000" identifier, i.e., 2013
More informationNew York State Office of Victim Serv. v Kuklinski 2013 NY Slip Op 32671(U) October 22, 2013 Sup Ct, Albany County Docket Number: Judge:
New York State Office of Victim Serv. v Kuklinski 2013 NY Slip Op 32671(U) October 22, 2013 Sup Ct, Albany County Docket Number: 3226-13 Judge: Joseph C. Teresi Cases posted with a "30000" identifier,
More informationFILED: NEW YORK COUNTY CLERK 01/02/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 01/02/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of 1326-1338 RIVERSIDE DRIVE LLC, Index No.152132/2017 Petitioner, For a Judgment Pursuant to Article 78 REPLY
More informationDeutsche Bank Natl.Trust Co. v Bye 2018 NY Slip Op 33334(U) December 19, 2018 Supreme Court, Suffolk County Docket Number: /2009 Judge: James
Deutsche Bank Natl.Trust Co. v Bye 2018 NY Slip Op 33334(U) December 19, 2018 Supreme Court, Suffolk County Docket Number: 041816/2009 Judge: James Hudson Cases posted with a "30000" identifier, i.e.,
More informationMatter of Kogan v Zoning Bd. of Appeals of the Town of Southhampton 2015 NY Slip Op 32279(U) November 6, 2015 Supreme Court, Suffolk County Docket
Matter of Kogan v Zoning Bd. of Appeals of the Town of Southhampton 2015 NY Slip Op 32279(U) November 6, 2015 Supreme Court, Suffolk County Docket Number: 07049/2015 Judge: Thomas F. Whelan Cases posted
More informationGarcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.
Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: 114295/2010 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e., 2013
More informationRICHARD J. MONTELIONE, J.:
CIVIL COURT OF THE CITY OF NEW YORK COUNTY OF KINGS: PART 41 Z.M.S. & Y. Acupuncture, P.C., a/a/o Nicola Farauharson, -against- Geico General Insurance Co., Plaintiff, Defendant. RICHARD J. MONTELIONE,
More informationRESPONDENTS. American Express Centurion Bank C/0 American Express Centurion Bank Legal Division 200 Vesey Street New York, NY 10285
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND JOYCE BENESOWITZ GRALLA AND IZAAK GRALLA, PETITIONERS, NOTICE OF SETTLEMENT -against- INDEX NO.: 85116/2016 AMERICAN EXPRESS CENTURION BANK, CAVALRY
More informationPUBLIC SERVICE COMMISSION OF THE STATE OF NEW YORK and the NEW YORK STATE DEPARTMENT I. PRELIMINARY STATEMENT
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ALBANY ----------------------------------------------------------------------X In the Matter of the Application of CAROL CHOCK, President, on Behalf of
More informationCIVIL COURT OF THE CITY OF NEW YORK COUNTY OF NEW YORK x
CIVIL COURT OF THE CITY OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------x HUDSON RELATED RETAIL LLC, -against- Petitioner, LIBERTY OF ROOSEVELT ISLAND
More informationSethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"
Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished
More informationJP Morgan Chase Bank, N.A. v Johnson 2018 NY Slip Op 33449(U) December 18, 2018 Supreme Court, Suffolk County Docket Number: /2010 Judge: James
JP Morgan Chase Bank, N.A. v Johnson 2018 NY Slip Op 33449(U) December 18, 2018 Supreme Court, Suffolk County Docket Number: 009923/2010 Judge: James Hudson Cases posted with a "30000" identifier, i.e.,
More informationMatter of Steinberg-Fisher v North Shore Towers Apts., Inc NY Slip Op 33107(U) August 21, 2014 Supreme Court, Queens County Docket Number:
Matter of Steinberg-Fisher v North Shore Towers Apts., Inc. 2014 NY Slip Op 33107(U) August 21, 2014 Supreme Court, Queens County Docket Number: 7466/2014 Judge: Thomas D. Raffaele Cases posted with a
More informationFILED: NEW YORK COUNTY CLERK 05/22/2014 INDEX NO /2013 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 05/22/2014
FILED: NEW YORK COUNTY CLERK 05/22/2014 INDEX NO. 652899/2013 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 05/22/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ABRAM SABO, v. Plaintiff, ALBERTO
More informationBRETT JOSHPE, ESQ., on behalf of the American Center for Law & Justice, and
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------x TIMOTHY BROWN, Index No.110334/10 -against- Petitioner, AFFIRMATION THE
More informationIndo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.
Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: 600546/14 Judge: F. Dana Winslow Cases posted with a "30000" identifier, i.e.,
More informationPage 1 LEXSEE /05 SUPREME COURT OF NEW YORK, NEW YORK COUNTY NY Slip Op 52263U; 2005 N.Y. Misc. LEXIS February 8, 2005, Decided
Page 1 LEXSEE [*1] State of New York ex rel. Stephen J. Harkavy, on behalf of John Does 13-22, Petitioners, against Eileen Consilvio, Executive Director, Kirby Forensic Psychiatric Center, Respondent.
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 informationGapihan v Hemmings 2013 NY Slip Op 33844(U) August 1, 2013 Supreme Court, Kings County Docket Number: 39036/05 Judge: Lawrence S. Knipel Cases posted
Gapihan v Hemmings 2013 NY Slip Op 33844(U) August 1, 2013 Supreme Court, Kings County Docket Number: 39036/05 Judge: Lawrence S. Knipel Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),
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 informationLi Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.
Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: 117222/2008E Judge: Paul G. Feinman Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More informationU.S. Bank, N.A. v Campbell 2015 NY Slip Op 30390(U) March 16, 2015 Supreme Court, Queens County Docket Number: 11601/2012 Judge: Robert J.
U.S. Bank, N.A. v Campbell 2015 NY Slip Op 30390(U) March 16, 2015 Supreme Court, Queens County Docket Number: 11601/2012 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e., 2013 NY
More informationFILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 11/29/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X FEROZ ALAM, Plaintiff, NOTICE OF MOTION Index No.: 451193/2015 -against-
More informationBank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G.
Bank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: 12-1707 Judge: Arthur G. Pitts Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op
More informationNEW YORK SUPREME COURT - QUEENS COUNTY. Present: HONORABLE JANICE A. TAYLOR IA Part 20C Justice. Number 7042/2002
Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE JANICE A. TAYLOR IA Part 20C Justice x In the Matter of ANTHONY FICALORA An Alleged Incapacitated Person. Index Number 7042/2002
More informationHSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear
HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: 503099/2015 Judge: Noach Dear Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More informationSriram v GCC Enter., Inc NY Slip Op 32448(U) September 18, 2014 Sup Ct, Suffolk County Docket Number: Judge: Elizabeth H.
Sriram v GCC Enter., Inc. 2014 NY Slip Op 32448(U) September 18, 2014 Sup Ct, Suffolk County Docket Number: 19315-13 Judge: Elizabeth H. Emerson Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More information2009 Thomson Reuters/West. No Claim to Orig. US Gov. Works.
--- N.Y.S.2d ---- Page 1 Surrogate's Court, Kings County, New York. In the Matter of the ESTATE OF Gertrude RAY, a/ k/a Gertrude Ray Fields and Gertrude Fields Ray Deceased. No. 2502/04. March 10, 2009.
More informationDiaz v 142 Broadway Assoc. LLC NY Slip Op 33111(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017 Judge: William
Diaz v 142 Broadway Assoc. LLC. 2018 NY Slip Op 33111(U) December 6, 2018 Supreme Court, New York County Docket Number: 158817/2017 Judge: William Franc Perry Cases posted with a "30000" identifier, i.e.,
More informationFILED: NEW YORK COUNTY CLERK 03/19/ :42 AM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 03/19/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------X RAYMOND D'ONOFRIO and LISA D'ONOFRIO, Plaintiffs, INDEX NO.: 162482/ 15 AFFIRMATION
More informationLapsley-Cockett v Metropolitan Tr. Auth NY Slip Op 32550(U) September 29, 2014 Supreme Court, New York County Docket Number: /13 Judge:
Lapsley-Cockett v Metropolitan Tr. Auth. 2014 NY Slip Op 32550(U) September 29, 2014 Supreme Court, New York County Docket Number: 451341/13 Judge: Michael D. Stallman Cases posted with a "30000" identifier,
More informationCHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT
CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT For Additional Information, Contact: Charles N. Internicola, Esq. 800.976.4904 cinternicola@dddilaw.com www.businessandfranchiselaw.com * RE: DISMISSAL
More informationFILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 11/29/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ---------------------------------------------------------------------X FEROZ ALAM, Plaintiff, AFFIRMATION IN SUPPORT Index No.: 451193/2015 -against-
More informationLG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Jack L.
LG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: 606949/17 Judge: Jack L. Libert Cases posted with a "30000" identifier, i.e., 2013 NY
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 informationFILED: NEW YORK COUNTY CLERK 02/28/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 02/28/2017
LA275-032108948-0005 RS:rs SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------x LIBERTY MUTUAL INSURANCE COMPANY and THE FIRST LIBERTY INSURANCE
More informationBorrok v Town of Southampton 2014 NY Slip Op 31412(U) May 19, 2014 Supreme Court, Suffolk County Docket Number: 08918/2014 Judge: Jerry Garguilo
Borrok v Town of Southampton 2014 NY Slip Op 31412(U) May 19, 2014 Supreme Court, Suffolk County Docket Number: 08918/2014 Judge: Jerry Garguilo Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More information