FILED: NEW YORK COUNTY CLERK 11/06/ :46 PM

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 11/06/ :46 PM"

Transcription

1 EXHIBIT J

2 NYSCEF DOC. NO. 62!FILED: NEW YORK COUNTY CLERK 12/22/ :30 PMI RECEIVED INDEX NYSCEF: NO / /06/2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 12/22/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ALAN H. ROSENSTEIN, -against- Plaintiff, STRATUS CAPITAL ADVISORS, LLC and STEPHEN J. STEINER, Index No /2014 AFFIDAVIT OF STEPHEN J. STEINER IN SUPPORT OF DEFENDANTS' MOTION TO DISMISS THE COMPLAINT Defendants. STATEOFNEWYORK ) ) ss.: COUNTY OF NEW YORK ) STEPHEN J. STEINER, being duly sworn, deposes and says: 1. I am one of the Defendants in this action as well as the managing member of Defendant Stratus Capital Advisors, LLC ("Stratus"). I submit this affidavit in support of my and Stratus' motion for an Order: (1) pursuant to CPLR 32ll(a)(l), (3) and (7), and CPLR 3013, dismissing Plaintiff Alan H. Rosenstein's ("Plaintiff" or "Rosenstein") Complaint, dated October 8, 2014 (the "Complaint"), with prejudice; and (2) granting such other and further relief as to the Court seems just and proper. I have personal knowledge of the facts set forth herein unless otherwise stated. (A copy of the Complaint is annexed hereto as Exhibit "A"). Accompanying this Affidavit is a Memorandum of Law in support of this motion to dismiss. STATEMENT OF FACTS 2. Plaintiff Rosenstein is "an individual residing in New York, New York, and a real estate broker licensed in the State of New York." (Cplt '][ 1). Defendant Stratus is a Delaware limited liability company which is duly registered and authorized to do business in New York 1

3 State. (Cplt. 1[ 2; see also printout from the New York Department of State's website wbich shows that Stratus is licensed to do business in New York State, a copy of which is annexed hereto as Exhibit "B"). Both Stratus and I are real estate brokers duly licensed in the State of New York. (See printouts from the New York State Department of State, Division of Licensing's website showing that Stratus and I hold real estate broker licenses in this State, copies of which are collectively annexed hereto as Exhibit "C"). 3. According to the Complaint, this action arises from a dispute between Plaintiff and Stratus over Rosenstein's claimed entitlement to a 40% share of a $1,250,000 real estate brokerage commission (the "Commission") paid to Stratus in connection '"'ith the sale of the property located at Park Avenue, Brooklyn, New York (the "Property"). 1 Other than identifying me in paragraph 3 of the Complaint as a licensed real estate broker residing in this State, the Complaint does not mention my name again. Instead, the Complaint simply lumps me together with Stratus and alleges that Plaintiff and "Defendants" were engaged as brokers to sell the Property, that they agreed to split the Commission equally after paying 20% to another broker, and that"defendants" failed to pay Rosenstein a share ofthe Commission. 4. As set forth in the accompanying Memorandum of Law, Plaintiff lacks standing to maintain this action because he was not one of the brokers hired to sell the Property and thus is not entitled to a share of the Commission. The Complaint does not disclose that the relationship between the owners of the Property and the brokers retained to sell it was governed by a '"'Titten letter agreement dated October 2, 2013 (the "Brokerage Agreement"), a copy of which is annexed hereto as Exhibit "D". The Brokerage Agreement identified the parties as The Chocolate Factory, LLC and Century Building Associates, Inc., as o-wners (collectively, "Owners"), and Defendant I dispute certain of Plaintiffs factual assertions, but for purposes of this motion must accept them as true, except for those allegations which are inherently incredible or belied by the documentary evidence. 2

4 Stratus and non-parties Redstone Capital Group, LLC ("Redstone") and Roman Khodosh ("Khodosh"), as co-brokers. The first paragraph of the Brokerage Agreement reads: This letter (the "Agreement") will confinn that you, The Chocolate Factory, LLC, and Century Building Associates, Inc. collectively with its subsidiaries, related entities, affiliates, representatives and/or nominees ("Owner") have engaged Stratus Capital Advisors, LLC, Redstone Capital Group, LLC and Roman Khodosh, (collectively, "Agent") as a real estate broker, on the terms and conditions set forth herein, to arrange the sale of the above referenced property {the "Property"). (Exhibit "D" at 1) (emphasis added). 5. While Plaintiff Rosenstein signed the Brokerage Agreement, he did so as "Managing Member" of "Redstone Capital Group, LLC" and not in his individual capacity. (ld. at 5). Similarly, I also signed the Brokerage Agreement as "Managing Member" of Stratus and not in my individual capacity. Thus, the signature blocks of the Brokerage Agreement read: STRATUS CAPITAL ADVISORS, LLC By: /~S~/ Stephen J. Steiner Managing Member REDSTONE CAPITAL GROUP, LLC By: ~/S~/ Alan H. Rosenstein Managing Member (Exhibit "D" at 4-5) (emphasis added). 6. Pursuant to the Brokerage Agreement, the Owners engaged Stratus, Redstone and Khodosh as co-brokers for a term of twenty-four (24) months unless terminated earlier upon thirty (30) days' written notice. (ld. at~ 1, 5). The Brokerage Agreement further provided that from October 2, 2013 through February 28, 2014 the co-brokers "shall have the 'Exclusive Right to Sell' the Property," and that from March L 2014 through the end of the Agreement's tenn the 3

5 "employment of Agent shall be on a non-exclusive basis." (/d. at, l(a)-(b)). Paragraph 3 of the Brokerage Agreement provided that at closing Owners agreed to pay the co-brokers "a commission, in cash, equal to one and one-half percent (1.5%) of the first $65 million ($65,000,000) of gross purchase price and, in addition, five percent (5%) of the excess gross purchase price above $65 million," which was "to be divided among the co-brokers in accordance with their separate agreement." (ld. at mf 3(a)). A December 9, 2013 addendum to the Brokerage Agreement provided that the co-brokers would be entitled to an additional $125,000 if the Property was sold to "the HK Organization or an affiliate... for a gross purchase price equal to or in excess of$68 miljion." (ld. at 5). 7. The closing of the sale of the Property took place on or about August 12, 2014, at which the Owners wire transferred the Commission directly to Stratus. The v.rire transfer confirmation reads: 0.1'1!! OESCIW'TIOH Fedwire Credit VIII: First American Tn.'S!, Fsb/ : Fnt American Tide ln!mancesait Lake City UT Ref: Chase Nyc/Ctr/Bnt--Sttatus capital Advisors LLC New York, NY 10162/Ac Rfb=OIB F&t Am Tr CO Obi= The Chocolate Fadory. LLC 2tmad: 0812l1S78J1C Tm Ff AMOUNT $1, (A copy of the wire transfer confirmation reflecting the Owners' payment of the Commission directly to Stratus is annexed hereto as Exhibit "E"). 8. On August 13, 2014, Stratus then wired $375,000 of the Commission to Khodosh for his share, which we agreed would be thirty percent (30%). The wire transfer confirmation to Khodosh's company, RK Capital Group LLC, reads: ~ _.,,..,..~» ~,.,. "'""'" ~ ~ ~ "~"".,~....., ~~ ~~ -~~.,.::.. ~..: :....:.:,,:,." o -.u"',.~"'"'"'~: :~;:.: :~::. ~-::. ~::d-.: r-~~ et~1;']14 OligOOgWreTrnfer ONU~E WIRETRNtSFER!.t'C: RK CARTALGROUPLLC GLEN H 00. ~fi lls REF: COWISSION ~PARK Al/ftiUE BRO 01\!.YN. tfnr!l :XS ~~..,. ~ H-w-., >0.,,... o < u ~~~" "'~" u ~...,u. ~' ~ ~...,.. ~- ~~~ ~ M7t!W\1 '.;J,..t\JW.W.,..,.._.,.,.,.._... ace 4...,..,.. u...,..,,.,.,..,._.,... u. ~ *... ~...,...,.,,.....,.. ~'*""' ~~~".,,, ~M-... ~.,,....,...,....,.,.....,,.. -~ ~ ~.,.,.,.,._N.. ~,.~ ~ "' ~, -~~ ~.~.. ~,....,.~.. " ""' " #.. ~... ~.,.,..~.,,.,..,."'*"""'"''"" ~ (A copy of the wire transfer confirmation reflecting Stratus' payment of a thirty percent share of the Commission to Khodosh is annexed hereto as Exhibit "F"). 4

6 9. Approximately two weeks later, Plaintiff raised the issue of his purported entitlement to a share of the Commission. This resulted in several s exchanged between Rosenstein and Stratus on August 27 and 28, 2014, in which Rosenstein took the position that he was entitled to a 40% share of the Commission because he was an "Agent" in this transaction "as defined by the October 2, 2013 Fee Agreement letter" and because he signed the Brokerage Agreement. (A copy of the August 27-28, chain is annexed hereto as Exhibit "G"). Rosenstein's August 28, reads: I am entitled to a commission because I am an "Agent" in this transaction as defined by the October 2, 2013 Fee Agreement letter between yourself, Roman [Khodosh], Alex [the O~ners' representative]. and I. I am also a signatory to that letter, as are you. Further, I did a considerable amount of work on this deal which is a big part of why it got done. As to our split of the commission, you and I agreed that each of us would get 40% of the commission. and Roman would get 20%. This agreement followed our practice of splitting commissions evenly as in our prior two deals. Please transfer my commission to me along with the proper accounting no later than close of business on Wednesday September (ld.) (emphasis added). 10. Redstone is precluded from participating in the sp1it of the brokerage fee because, in addition to not being a ''procuring cause" ofthe sale 2, the records of the New York Department of State reflect that Redstone is not a licensed real estate broker in the State ofnew York. Annexed hereto as Exhibit "H" are copies of printouts from the website of the New York State Department of State, Division of Licensing which demonstrate that Redstone is not a licensed real estate broker, and that while Rosenstein is licensed he holds an "individual broker" license which is for his Although not at issue on this motion as Defendants are constrained to accept the factual allegations of the Complaint as true, it should be noted that the reason Redstone did not receive a share of the Commission is because neither Redstone nor its principal Rosenstein had any involvement in the marketing and sale of the Property to the purchaser. This is evidenced by the fact that the Complaint does not identify who the purchaser was, and the Complaint's allegations about the sale are all asserted "upon information and belief." ~ Cplt.,, ). 5

7 "personal" use only. The New York State Real Estate Broker/Associate Broker application makes clear that individuals who are issued an "individual broker" license may "do business using his/her personal name only," and are prohibited from presenting his/herself as being "associated with any firm or company in a real estate transaction." (A copy of the form Real Estate Broker application printed off the New York State Department of State, Division of Licensing's website is annexed hereto as Exhibit "1"). 11. As discussed in the accompanying Memorandum of Law, Real Property Law ("RPL") 442-D precludes unlicensed real estate brokers from bringing or maintaining any action for the recovery of a share of a commission, even if its principal held a valid real estate broker license at the time of the sale. It appears that Rosenstein has brought this action in his individual capacity instead of on behalf of his company Redstone in an effort to circumvent the provisions of RPL 442-D, which Rosenstein appears to recognize bars Redstone from participating in the split of the brokerage fee. CONCLUSION 12. For the reasons set forth in the accompanying Memorandum of Law, the Complaint in its entirety should be dismissed with prejudiceq ~ ~.- s~ to before me this I L day of December 2014 /~-~.~. "'--- l>lch STEPHEN J/SJNER......_ DANIEL KIM Notary Public- Stale of New Yolk NO. OtK1630t927 Qualified in Queens County My Commission Expires Apr

ALL STATE INTERIOR DEMOLITION INC. WITH CROSS-CLAIMS

ALL STATE INTERIOR DEMOLITION INC. WITH CROSS-CLAIMS FILED: NEW YORK COUNTY CLERK 11/03/2016 11:45 AM INDEX NO. 157522/2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 11/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: 157522/2016 ---------------------_._-------------------------------------------)(

More information

FILED: NEW YORK COUNTY CLERK 02/21/ :16 AM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/21/2018

FILED: NEW YORK COUNTY CLERK 02/21/ :16 AM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/21/2018 STATE OF NEW YORK SUPREME COURT COUNTY OF NEW YORK 17' 221 W. 17 STREET, LLC, vs. Plaintiff, AFFIRMATION IN SUPPORT ALLIED WORLD SURPLUS LINES INSURANCE Index No.: 655144/17 COMPANY, Defendant. David B.

More information

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 FILED: ERIE COUNTY CLERK 09/19/2014 03:42 PM INDEX NO. 810780/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 STATE OF NEW YORK SUPREME COURT: COUNTY OF ERIE WILL FOODS, LLC 1 07 5 William Street Buffalo,

More information

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO. 156836/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 CONSUMER CREDIT TRANSACTION ------------------------------------------------------------x Index

More information

FILED: NEW YORK COUNTY CLERK 12/30/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016

FILED: NEW YORK COUNTY CLERK 12/30/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016 FILED: NEW YORK COUNTY CLERK 12/30/2016 03:48 PM INDEX NO. 150012/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application

More information

FILED: NEW YORK COUNTY CLERK 11/29/ :52 PM INDEX NO /2017 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 11/29/2017 EXHIBIT 10

FILED: NEW YORK COUNTY CLERK 11/29/ :52 PM INDEX NO /2017 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 11/29/2017 EXHIBIT 10 FILED: NEW YORK COUNTY CLERK 06:52 PM INDEX NO. 655091/2017 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: EXHIBIT 10 FILED: NEW YORK COUNTY CLERK 09/28/2017 04:38 06:52 PM INDEX NO. 655091/2017 2 WEST 45TH STREET

More information

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016 FILED: NEW YORK COUNTY CLERK 08/24/2016 12:27 PM INDEX NO. 651454/2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK CRICKET STOCKHOLDER REP,

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A

FILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A FILED: NEW YORK COUNTY CLERK 07/20/2015 11:42 AM INDEX NO. 158552/2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015 Exhibit A FILED: NEW YORK COUNTY CLERK 09/18/2013 INDEX NO. 158552/2013 NYSCEF DOC.

More information

FILED: 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/ :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 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

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

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

More information

FILED: NEW YORK COUNTY CLERK 08/25/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016

FILED: NEW YORK COUNTY CLERK 08/25/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016 FILED: NEW YORK COUNTY CLERK 08/25/2016 05:18 PM INDEX NO. 654495/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DCF CAPITAL, LLC, Index No.:

More information

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING WARNING!!! YOU SHOULD CONSULT AN ATTORNEY BEFORE USING THESE FORMS. THESE FORMS DO NOT CONTAIN ANY LEGAL ADVICE. ALL

More information

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation

Defendants. 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 information

X Index No. Date Purchased: Plaintiff, Defendants.

X Index No. Date Purchased: Plaintiff, Defendants. FILED: NEW YORK COUNTY CLERK 06/21/2016 01:54 PM INDEX NO. 653281/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/21/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------X

More information

FILED: KINGS COUNTY CLERK 12/15/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 126 RECEIVED NYSCEF: 12/15/2017

FILED: KINGS COUNTY CLERK 12/15/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 126 RECEIVED NYSCEF: 12/15/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS-Part 69/FRP 1 â â â â â â â â â â â â â â â â â â â -X : Index No. 512135/2016 NATIONSTAR MORTGAGE, LLC, : : Hon. Noach Dear, J.S.C. Plaintiff, :

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

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

The 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 information

FILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016

FILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016 FILED: NEW YORK COUNTY CLERK 11/09/2016 12:16 PM INDEX NO. 655053/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x BELLE LIGHTING LLC, Index

More information

FILED: 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/ :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 information

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

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

More information

FILED: NEW YORK COUNTY CLERK 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017

FILED: 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 information

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

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

More information

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017 FILED: NEW YORK COUNTY CLERK 02/13/2017 08:25 PM INDE NO. 650440/2012 v. NOTICE OF MOTION FOR SANCTIONS PURSUANT TO CPLR 3126 MOTION MADE BY: RETURN DATE, TIME and PLACE: SUPPORTING PAPERS: RELIEF REQUESTED:

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

FILED: 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/ :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 information

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

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

More information

FILED: KINGS COUNTY CLERK 02/27/ :50 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/27/2018

FILED: KINGS COUNTY CLERK 02/27/ :50 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/27/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS FIATO, INC., Index No.:518289/2016 Plaintiff, AFFIDAVIT ~against~ IN SUPPORT OF MOTION PR.EMIER AUTO CONSULTING, LLC., and FELIKS A ROZMAN, Defendants.

More information

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

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

More information

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

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

More information

FILED: WESTCHESTER COUNTY CLERK 01/25/ :46 PM INDEX NO /2017 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/25/2018

FILED: WESTCHESTER COUNTY CLERK 01/25/ :46 PM INDEX NO /2017 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/25/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER - - - - - - - - - - - - - - - - - - - - X BARRY L. DRUCKER, Index No. 52605/2017 Plaintiff, -against- ANKIT MEHTA, Defendant. - - - - - - -

More information

FILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018

FILED: 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

FILED: KINGS COUNTY CLERK 07/17/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 07/17/2017

FILED: 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

FILED: NEW YORK COUNTY CLERK 08/31/ :53 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/31/2017

FILED: NEW YORK COUNTY CLERK 08/31/ :53 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/31/2017 FILED NEW YORK COUNTY CLERK 08/31/2017 0553 PM INDEX NO. 655643/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 08/31/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------

More information

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS.

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS. PETITION FOR ANNEXATION TO: THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS. The undersigned, each being 18 or more years of age and under no disability, hereby petition

More information

PROOF OF CLAIM AND RELEASE

PROOF OF CLAIM AND RELEASE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK In re ELAN CORPORATION SECURITIES LITIGATION Civil Action No. 02-CV-0865(RMB)(FM) This Document Relates To: ALL ACTIONS. CLASS ACTION PROOF OF

More information

FILED: NEW YORK COUNTY CLERK 04/20/ :18 PM INDEX NO /2015 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/20/2016

FILED: NEW YORK COUNTY CLERK 04/20/ :18 PM INDEX NO /2015 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/20/2016 FILED: NEW YORK COUNTY CLERK 04/20/2016 08:18 PM INDEX NO. 151068/2015 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/20/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X,

More information

FILED: 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/ :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 information

THIRTEENTH AMENDMENT CONDOMINIUM OFFERING PLAN. THE 45 EAST 22No STREET CONDOMINIUM EAST 22No STREET NEW YORK, NEW YORK.

THIRTEENTH AMENDMENT CONDOMINIUM OFFERING PLAN. THE 45 EAST 22No STREET CONDOMINIUM EAST 22No STREET NEW YORK, NEW YORK. THIRTEENTH AMENDMENT TO CONDOMINIUM OFFERING PLAN THE 45 EAST 22No STREET CONDOMINIUM 41-45 EAST 22No STREET NEW YORK, NEW YORK Dated:, 2016 TABLE OF CONTENTS Paragraph Page 1. Plan Declared Effective...

More information

FILED: BRONX COUNTY CLERK 12/18/ :34 AM INDEX NO /2016E NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/18/2017

FILED: BRONX COUNTY CLERK 12/18/ :34 AM INDEX NO /2016E NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/18/2017 FILED: ~ BRONX COUNTY NYSCEF DOC. NO. 61 CLERK 08/03/2016 11:11o INDEX AM RECEIVED NYSCEF: NO. 22908/2016E 12/18/2017 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/03/2016 SUPREME COURT OF THE STATE OF NEW YORK

More information

Plaintiff, OP EQUITIES, LLC FOLLOWING SETTLEMENT. Defendant. Defendant and Plaintiff on the Counterclaims. Additional Defendants. on the Counterclaims

Plaintiff, OP EQUITIES, LLC FOLLOWING SETTLEMENT. Defendant. Defendant and Plaintiff on the Counterclaims. Additional Defendants. on the Counterclaims SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ASTORIA 48 STREET CAPITAL, INC. INDEX NO. 504376/2015 Plaintiff, JUDGMENT FOR PROMPT PAYMENT OP EQUITIES, LLC FOLLOWING SETTLEMENT Defendant PURSUANT

More information

Sherwood Apparel LLC v Active Brands Intl., Inc NY Slip Op 33284(U) January 5, 2012 Supreme Court, New York County Docket Number: /2011

Sherwood Apparel LLC v Active Brands Intl., Inc NY Slip Op 33284(U) January 5, 2012 Supreme Court, New York County Docket Number: /2011 Sherwood Apparel LLC v Active Brands Intl., Inc. 2012 NY Slip Op 33284(U) January 5, 2012 Supreme Court, New York County Docket Number: 651223/2011 Judge: O. Peter Sherwood Cases posted with a "30000"

More information

FILED: KINGS COUNTY CLERK 03/31/ /22/ :19 02:18 AM PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 03/31/2015

FILED: KINGS COUNTY CLERK 03/31/ /22/ :19 02:18 AM PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 03/31/2015 FILED: KINGS COUNTY CLERK 03/31/2015 09/22/2015 11:19 02:18 AM PM INDEX NO. 501233/2015 NYSCEF DOC. NO. 19 43 RECEIVED NYSCEF: 03/31/2015 09/22/2015 STATE OF NEW YORK SUPREME COURT: COUNTY OF KINGS STATE

More information

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA COLUMBIA DIVISION. Consol. Case No

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA COLUMBIA DIVISION. Consol. Case No IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA COLUMBIA DIVISION IN RE SAFETY-KLEEN CORP. BONDHOLDERS LITIGATION ) ) ) Consol. Case No. 3-00-1145 17 NOTICE OF (I) PROPOSED PARTIAL

More information

FILED: BRONX COUNTY CLERK 07/16/2014 INDEX NO /2013E NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/16/2014

FILED: BRONX COUNTY CLERK 07/16/2014 INDEX NO /2013E NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/16/2014 FILED: BRONX COUNTY CLERK 07/16/2014 INDEX NO. 23643/2013E NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/16/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ----------------------------------------------------------------------X

More information

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: 702752/18 Judge: Leonard Livote Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/10/2010. Plaintiffs,

NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/10/2010. Plaintiffs, FILED: NEW YORK COUNTY CLERK 11/10/2010 INDEX NO. 600291/2010 SCANNED 0N411612010 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/10/2010. SUPREME COURT OF THE STATE OF NEW YORK GLOBAL ACCESS INVESTMENT ADVISOR

More information

FILED: ORANGE COUNTY CLERK 12/22/ :03 PM

FILED: ORANGE COUNTY CLERK 12/22/ :03 PM FILED: ORANGE COUNTY CLERK 12/22/2016 04:03 PM INDEX NO. EF007058-2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 12/22/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ORANGE WILL ISNADY, -against- Plaintiff,

More information

FILED: KINGS COUNTY CLERK 09/22/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016. Exhibit D {N

FILED: KINGS COUNTY CLERK 09/22/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016. Exhibit D {N FILED: KINGS COUNTY CLERK 09/22/2016 12:49 PM INDEX NO. 504403/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016 Exhibit D {N0194821.1 } SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS x THE BOARD

More information

FILED: NEW YORK COUNTY CLERK 03/11/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I

FILED: NEW YORK COUNTY CLERK 03/11/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I FILED: NEW YORK COUNTY CLERK 03/11/2016 06:10 PM INDEX NO. 159150/2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK FLAVIA ABREU, EFILED

More information

FILED: NEW YORK COUNTY CLERK 05/13/ :15 PM INDEX NO /2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/13/2015. Exhibit 1.

FILED: NEW YORK COUNTY CLERK 05/13/ :15 PM INDEX NO /2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/13/2015. Exhibit 1. FILED: NEW YORK COUNTY CLERK 05/13/2015 05:15 PM INDEX NO. 652471/2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/13/2015 Exhibit 1 Document1 SUPREME COURT FOR THE STATE OF NEW YORK COUNTY OF NEW YORK SNI/SI

More information

FILED: KINGS COUNTY CLERK 07/06/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 07/06/2017

FILED: 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 information

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

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

More information

FILED: NEW YORK COUNTY CLERK 05/18/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 05/18/2018

FILED: NEW YORK COUNTY CLERK 05/18/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 05/18/2018 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 05/18/2018 I COUNTY OF NEW YORK -------------------------------------------------------------X â â - â â --- â â â â. GREGORY CONNOR, Plaintiff, Order with Notice of

More information

FILED: NEW YORK COUNTY CLERK 01/17/ :24 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 01/17/2016

FILED: NEW YORK COUNTY CLERK 01/17/ :24 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 01/17/2016 FILED NEW YORK COUNTY CLERK 01/17/2016 1224 PM INDEX NO. 156305/2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF 01/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------x

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

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

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

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

More information

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

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

More information

BILL NO ORDINANCE NO. 5244

BILL NO ORDINANCE NO. 5244 BILL NO. 5389 ORDINANCE NO. 5244 AN ORDINANCE OF THE CITY OF RICHMOND HEIGHTS, MISSOURI APPROVING A FIRST AMENDMENT TO REDEVELOPMENT AGREEMENT BY AND BETWEEN MENARD, INC. AND THE CITY OF RICHMOND HEIGHTS,

More information

YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a

YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a FILED: NEW YORK COUNTY CLERK 06/22/2016 03:50 PM INDEX NO. 653311/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------)(

More information

FILED: NEW YORK COUNTY CLERK 04/25/2012 INDEX NO /2011 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 04/25/2012

FILED: NEW YORK COUNTY CLERK 04/25/2012 INDEX NO /2011 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 04/25/2012 FILED NEW YORK COUNTY CLERK 04/25/2012 INDEX NO. 653357/2011 NYSCEF DOC. NO. 56 RECEIVED NYSCEF 04/25/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------

More information

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

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

More information

State 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 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 information

FILED: NEW YORK COUNTY CLERK 10/25/ :56 PM INDEX NO /2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/25/2016

FILED: NEW YORK COUNTY CLERK 10/25/ :56 PM INDEX NO /2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/25/2016 FILED: NEW YORK COUNTY CLERK 10/25/2016 08:56 PM INDEX NO. 650956/2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/25/2016 SUPREME COURT OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------x

More information

Tigrent Group, Inc. v Cynergy Holdings, LLC 2014 NY Slip Op 31746(U) May 15, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Marguerite

Tigrent Group, Inc. v Cynergy Holdings, LLC 2014 NY Slip Op 31746(U) May 15, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Marguerite Tigrent Group, Inc. v Cynergy Holdings, LLC 2014 NY Slip Op 31746(U) May 15, 2014 Sup Ct, Queens County Docket Number: 703951/2013 Judge: Marguerite A. Grays Cases posted with a "30000" identifier, i.e.,

More information

FILED: SUFFOLK COUNTY CLERK 11/30/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015

FILED: SUFFOLK COUNTY CLERK 11/30/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015 FILED: SUFFOLK COUNTY CLERK 11/30/2015 03:45 PM INDEX NO. 612564/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK U.S. NONWOVENS CORP. -against-

More information

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

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

More information

Setting Aside Record of Arrest Oregon Revised Statute

Setting Aside Record of Arrest Oregon Revised Statute Setting Aside Record of Arrest Oregon Revised Statute 137.225 This packet is meant to instruct you on the procedure to file a request to set aside an arrest, not to advise you on Oregon law. Lake Oswego

More information

FILED: NEW YORK COUNTY CLERK 09/07/2011 INDEX NO /2011 ON

FILED: NEW YORK COUNTY CLERK 09/07/2011 INDEX NO /2011 ON FILED: NEW YORK COUNTY CLERK 09/07/2011 INDEX NO. 104482/2011 ON81112011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/07/2011 V. JOHNSON AVENUE LLC and MGI CONSTRUCTION, INC. : VERIFIED ANSWER TO : VERIFIED COMPLAINT

More information

FILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO /2012 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 10/08/2013

FILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO /2012 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 10/08/2013 FILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO. 151360/2012 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 10/08/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK STEPHEN MOLINARI, Index No.: 151360/12

More information

FILED: NEW YORK COUNTY CLERK 05/15/ :19 AM INDEX NO /2016 NYSCEF DOC. NO. 101 RECEIVED NYSCEF: 05/15/2017

FILED: NEW YORK COUNTY CLERK 05/15/ :19 AM INDEX NO /2016 NYSCEF DOC. NO. 101 RECEIVED NYSCEF: 05/15/2017 Bond No. 800-031-788 UNDERTAKING ON PRELIMINARY INJUNCTION Supreme Court of the State of New York County of New York: Commercial Division 251 West 30th St. LLC d/b/a Slake, - against - Plaintiff, Index

More information

FILED: NEW YORK COUNTY CLERK 11/13/ :06 PM INDEX NO /2015 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 11/13/2015

FILED: NEW YORK COUNTY CLERK 11/13/ :06 PM INDEX NO /2015 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 11/13/2015 FILED: NEW YORK COUNTY CLERK 11/13/2015 04:06 PM INDEX NO. 156005/2015 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 11/13/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NICKOL SOUTHERLAND, Plaintiff,

More information

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E. Ehrhardt v EV Scarsdale Corp. 2012 NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E. Loehr Cases posted with a "30000" identifier, i.e., 2013

More information

FILED: NEW YORK COUNTY CLERK 01/20/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/20/2017

FILED: NEW YORK COUNTY CLERK 01/20/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/20/2017 FILED: NEW YORK COUNTY CLERK 01/20/2017 02:30 PM INDEX NO. 156595/2016 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/20/2017 F:\File #7901-795017917\7 917 01.20.17 Notice of Entry with Order JRH.wpd SUPREME COURT

More information

COURT Case 2 : 04-cv RC Document 264 Filed 11/08 /20 NOV ^ [CENL-7'^AL

COURT Case 2 : 04-cv RC Document 264 Filed 11/08 /20 NOV ^ [CENL-7'^AL Case 2 : 04-cv-06180 -RC Document 264 Filed 11/08 /20 q@.^1wa7ict COURT NOV ^ 8 2007 [CENL-7'^AL CT F CALIFORNIA DEPUTY UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION Case

More information

FILED: KINGS COUNTY CLERK 06/13/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016

FILED: KINGS COUNTY CLERK 06/13/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016 FILED: KINGS COUNTY CLERK 06/13/2016 10:14 PM INDEX NO. 507535/2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------x

More information

Appellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto,

Appellate 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

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

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

More information

INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL

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

More information

FILED: NEW YORK COUNTY CLERK 08/05/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 08/05/2016. Exhibit 1

FILED: NEW YORK COUNTY CLERK 08/05/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 08/05/2016. Exhibit 1 FILED: NEW YORK COUNTY CLERK 08/05/2016 04:48 PM INDEX NO. 450633/2013 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 08/05/2016 Exhibit 1 NYSCEF DOC. NO. 1,,, RECEIVED NYSCEF: 02/08/20lc SUPREME COURT OF THE STATE

More information

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen 46th St. Dev., LLC v Marsh USA Inc. 2011 NY Slip Op 33888(U) August 15, 2011 Supreme Court, Ne York County Docket Number: 601222/2010 Judge: Eileen Bransten Cases posted ith a "30000" identifier, i.e.,

More information

1. I am a member ofthe law firm of Stern Tann nbaum & Bell LLP, counsel for

1. I am a member ofthe law firm of Stern Tann nbaum & Bell LLP, counsel for FILED: NEW YORK COUNTY CLERK 12/14/2016 04:09 PM INDEX NO. 656145/2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ESRT EMPIRE STATE BUILDING,

More information

& Glastetter, LLP. Orneg amaw. Deily AND. We thank the Court for its consideration. "a"á ""d VIA U.S. FIRST CLASS MAIL NYSCEF DEILY & GLASTETTER, LLP

& Glastetter, LLP. Orneg amaw. Deily AND. We thank the Court for its consideration. aá d VIA U.S. FIRST CLASS MAIL NYSCEF DEILY & GLASTETTER, LLP Deily & Glastetter, LLP Ads" Pilar A. Cano, Partner d "a"á ""d Orneg amaw Albany, New York 12211 P: (518) 436-o344 F: (518) 436-8273 peano@deilylawfirm.com ªo, March 7, 2019 VIA U.S. FIRST CLASS MAIL AND

More information

FILED: NEW YORK COUNTY CLERK 04/21/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 04/21/2016

FILED: NEW YORK COUNTY CLERK 04/21/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 04/21/2016 FILED: NEW YORK COUNTY CLERK 04/21/2016 05:46 PM INDEX NO. 650069/2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 04/21/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK INFINITE PERSONNEL SERVICES,

More information

DEFINITIONS AND INSTRUCTIONS

DEFINITIONS AND INSTRUCTIONS FILED: BRONX COUNTY CLERK 08/28/2016 02:19 PM INDEX NO. 32209/2016E NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 08/28/2016 SUPREME COURT: STATE OF NEW YORK COUNTY OF BRONX X Index No: Federal National Mortgage

More information

FILED: NEW YORK COUNTY CLERK 01/31/ :33 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2018

FILED: NEW YORK COUNTY CLERK 01/31/ :33 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------- JFK HOTEL OWNER, LLC, Index No.: 652364/2017 -XX - against - Plaintiff, HON. GERALD LEBOVITS Part 7 TOURHERO,

More information

FILED: BRONX COUNTY CLERK 06/06/ :24 PM INDEX NO /2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016

FILED: BRONX COUNTY CLERK 06/06/ :24 PM INDEX NO /2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016 FILED: BRONX COUNTY CLERK 06/06/2016 12:24 PM INDEX NO. 21845/2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX LISA SEABROOKS, as Administrator

More information

FILED: QUEENS COUNTY CLERK 05/03/ :51 AM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 05/03/2018

FILED: QUEENS COUNTY CLERK 05/03/ :51 AM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 05/03/2018 SUPREME COURT OF THE STATE 0 YORK COUNTY OF QUEENS...------------------- X Index No.: TEODOR TUICAN, Date Filed: Plaintiff designate Queens - against - Plaintiff, County as the place of trial The basis

More information

FILED: NEW YORK COUNTY CLERK 07/27/2010 INDEX NO /2010 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 07/27/2010 IN

FILED: NEW YORK COUNTY CLERK 07/27/2010 INDEX NO /2010 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 07/27/2010 IN FILED: NEW YORK COUNTY CLERK 07/27/2010 INDEX NO. 102131/2010 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 07/27/2010 IN412212010 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK GALAXY GENERAL CONTRACTING

More information

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the FILED: NEW YORK COUNTY CLERK 02/17/2016 04:37 PM INDEX NO. 156590/2013 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MICHAEL ROSSANI, Index No.:

More information

National Steel Supply, Inc. v Ideal Steel Supply, Inc NY Slip Op 30176(U) February 6, 2015 Supreme Court, Kings County Docket Number: /11

National Steel Supply, Inc. v Ideal Steel Supply, Inc NY Slip Op 30176(U) February 6, 2015 Supreme Court, Kings County Docket Number: /11 National Steel Supply, Inc. v Ideal Steel Supply, Inc. 2015 NY Slip Op 30176(U) February 6, 2015 Supreme Court, Kings County Docket Number: 501154/11 Judge: Karen B. Rothenberg Cases posted with a "30000"

More information

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM EDON71812011 FILED: NEW YORK COUNTY CLERK 07/09/2015 11:06 PM INDEX NO. 850229/2014 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 07/09/2015 a Supreme Court of the State of New York County of New York WINSTON CAPITAL,

More information

Kahlon 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 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 information

IN THE CIRCUIT COURT OF WASHINGTON COUNTY, ARKANSAS MOTION TO PROCEED IN FORMA PAUPERIS

IN THE CIRCUIT COURT OF WASHINGTON COUNTY, ARKANSAS MOTION TO PROCEED IN FORMA PAUPERIS IN THE CIRCUIT COURT OF WASHINGTON COUNTY, ARKANSAS PLAINTIFF DEFENDANT MOTION TO PROCEED IN FORMA PAUPERIS COMES NOW the Petitioner in the above captioned action, and upon the petition in this cause and

More information

FILED: KINGS COUNTY CLERK 08/21/ :37 PM INDEX NO /2016

FILED: KINGS COUNTY CLERK 08/21/ :37 PM INDEX NO /2016 INDEX NO. 521852/2016 FILED : KINGS COUNTY CLERK 11:22 AM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS RAHIM ALI, Index No.: 521852/2016 Plaintiff, - against - GIBRAN KHAN, 1886 SCHENECTADY AVE.,

More information

In Re the Estate of: ) ) ) Estate No. ) Deceased. ) STATEMENT OF ACCOUNT

In Re the Estate of: ) ) ) Estate No. ) Deceased. ) STATEMENT OF ACCOUNT IN THE CIRCUIT COURT FOR THE CITY OF ST. LOUIS STATE OF MISSOURI PROBATE DIVISION In Re the Estate of: Estate No. Deceased. STATEMENT OF ACCOUNT The undersigned independent personal representative of the

More information

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM FILED: NEW YORK COUNTY CLERK 10/09/2015 03:53 PM INDEX NO. 158764/2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/09/2015 Exhibit B to the Affirmation of Howard I. Elman, Esq. in Support of Defendants Motion

More information

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