SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY. Justice

Size: px
Start display at page:

Download "SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY. Justice"

Transcription

1 )( SCD-V) SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY INDEX NO PRESENT: HONORABLE CARYN M. DANZY, individually and as a Shareholder of NIA ABSTRACT CORPORATION, and in the right of NIA ABSTRACT CORPORATION, and on behalf of all other shareholders of NIA ABSTRACT CORPORATION Similarly Situated Plaintiff, - against - NIA ABSTRACT CORPORATION JAMES J. SALTERS, CATALYST DEVELOPMENT AND PLATINUM PROPERTIES Justice LEONARD B. AUSTIN Motion RID: 3/9/05 Submission Date: 3/14/05 Motion Sequence No. : 001/MOT D Defendants, JAMES J. SALTERS, individually and as a shareholder of the NIA ABSTRACT CORPORATION suing on behalf of himself and all other shareholders of the NIA ABSTRACT CORPORATION Similarly Situated and in the right of the NIA ABSTRACT CORPORATION Third-Party Plaintiff - against - CARYN M. DANZY and NIAABSTRACT CORPORATION Third-party Defendants. COUNSEL FOR PLAINTIFF Citak & Citak, Esqs. 270 Madison Avenue - Suite 1203 New York, New York COUNSEL FOR DEFENDANT Forchell, Curto, Schwartz, Mineo Carlino & Cohn, LLP 330 Old Country Road O. Box 31 Mineola, New York 11501

2 DANZY et al., v. NIA ABSTRACT CORPORATION et al., ORDER The following papers were read on Defendant's motion for summary judgment dismissing the complaint and third-party Defendant's motion for summary judgment on liability and setting the matter down for a hearing on the third- party claim: Notice of Motion date February 11, 2005; Affidavit of James J. Salters sworn to on February ; Affirmation of Donald Jay Schwart, Esq. dated February 4, 2005; Affidavit of Caryn M. Danzy sworn to on March 2, 2005; Plaintiff' s Memorandum of Law; Affirmation of Donald Jay Schwartz, Esq. dated March 8, Defendants move for summary judgment dismissing the complaint. Third-Party Plaintiff moves for summary judgment on the issue of liability and to have the action set down for an assessment of damages against the Third-Party Defendant. BACKGROUND Defendant/hird Party Defendant, Nia Abstract Corporation (" Nia ) is an abstract company providing title and record searches for attorneys in connection with real estate transactions. Nia began operation in March The initial shareholders in Nia were Plaintiff/Third Party Defendant Caryn M. Danzy ("Danzy ), who was issued 170 shares Catalyst Development Corp. ("Catalyst"), which was issued 18 shares, P. Toureon Industries, Inc., which was issued 9 shares and Robin Gray ("Gray ), who was issued 3 Burton Citak, Esq. counsel for Plaintiff submitted a sur-reply affirmation dated March 11, 2005 without leave of the Court. It was not read or considered by the Court in deciding this motion.

3 shares. DefendanUThird Party Plaintiff, James P. Salters ("Salters ) is a principal of Catalyst. In July 1999, the parties entered into an Amended Shareholders Agreement pursuant to which Danzy was issued 102 shares, Salters was issued 79 shares and Gray was issued 19 shares of Nia. Pursuant to the terms of the Amended Shareholders' Agreement, Danzy, Gray and Salters were elected as Nia s directors of Nia. Danzy was elected Nia s President while Gray and Salters were elected Vice President and Secretary/Treasurer, respectively. When Danzy, Gray and Salters executed the Amended Shareholders Agreement, they also executed a Voting Trust Agreement pursuant to which the shareholders assigned their voting rights to the trustees named in the Voting Trust. Salters and Danzy were designated as the trustees of the Voting Trust and were to equally share the right to vote all of the shares of Nia. The stated purpose of the Voting Trust was to permit Salters and Danzy to manage Nia s business. On June 24, 1999, Nia entered into a lease with James J. of Nassau County, Inc. James J. ) to the lease premises 1717 Atherton Avenue, Elmont (" 1717 Atherton ) for a period of five (5) years commencing on July 1, The lease gave Nia the option to purchase the ' premises for the sum of $140, at the end of the term of the lease. Salters was a principal of James J. In November 1999, James J. transferred title to 1717 Atherton to Platinum Properties, Inc. ("Platinum ). Salters, Mark Rubin and Mark Bush were the officers

4 directors and principals of Platinum. Nia was not advised of the transfer of 1717 Atherton from James J. to Platinum until July Catalyst is a real estate management corporation in which Salters is also a principal. Salters uses Catalyst as the managing agent for real property which he owns, including 1717 Atherton. During the entire term of the lease, Nia paid its monthly rent to James J. Platinum or Catalyst Atherton was subject to a mortgage between Nancy M. C. Gales ("Gales as mortgagor, and Prudential Mortgage Co., Inc., as mortgagee (" Prudential"). The mortgage was dated February 8, 1989 and was recorded in the office of the Nassau County Clerk on March 1, The record does not reflect when or from whom James J. acquired title to the property. James J. and Platinum apparently took title subject to the mortgage between Gales and Prudential. In 2001, the mortgage on the property went into default. As a result, Prudential commenced an action to foreclose the mortgage. Platinum was named as a party to the foreclosure action as the owner of the property. The original caption of the foreclosure action also named as Defendants "John Doe" and "Jane Doe, intended to be tenants or occupants of the premises. Platinum defaulted in appearing in the foreclosure action. In July 2002, a judgment of foreclosure and sale was entered Atherton was sold at a foreclosure

5 sale on October 15, 2002 to Edress Development, Inc. ("Edress After the foreclosure sale but before the deed transferring title was delivered to Edress, Platinum moved by Order to Show Cause to set aside the sale. By order of the Hon. Burton S. Joseph, Justice of this Court, dated November 26, 2002, Platinum motion to vacate the foreclosure sale was denied. By referee s deed dated December 18, 2002, title to 1717 Atherton was conveyed by Edress. Upon taking title to the premises, Edress commenced a landlord-tenant holdover summary proceeding in the Nassau County District Court seeking to recover possession of the property. The respondents in the holdover proceeding were Platinum and "John Doe" and "Jane Doe, who were alleged to be tenants of the former owner, Platinum. Nia appeared and answered in the summary proceeding. In April 2003, Platinum moved for renewal of the order of Justice Joseph and to stay the summary proceedings on the grounds that a necessary party, Nia, had not been named as a party in the foreclosure action. At the same time, Nia cross-moved before Justice Joseph for an order finding that the Supreme Court had not obtained jurisdiction over Nia in the foreclosure action and thereby its lease and its rights under the lease were nouerminated by the foreclosure. By order dated June , Justice Joseph denied Platinum s motion to renew and granted Nia s motion to the extent of setting the matter down for a traverse hearing to determine whether service had been effectuated upon Nia. After additional motion practice, pursuant to the order of Justice Joseph dated

6 October , a traverse hearing was held before the Hon. Geoffrey J. O' Connell, a Justice of this Court, on December 3, After hearing testimony of the process server and representatives of Nia, Justice O' Connell determined that Nia had, in fact, been served in the foreclosure action and, thus, was subject to the jurisdiction of this Court in that action. After the traverse, Nia entered into a stipulation settling the District Court holdover proceeding by which Nia agreed to the entry of an immediate final judgment of possession and the issuance of a warrant of eviction with enforcement stayed until February 28, 20'04. In consideration of the stipulation, Edress agreed to waive any claim for rent and use and occupancy and Nia agreed to waive any claim it had to purchase the property in accordance with the terms of its lease with James J. In this action, Nia claims that, as a result of the foreclosure, its option to purchase the property at the end of the lease was lost. This was a significant right since 1717 Atherton was sold at foreclosure for significantly more than the amount outstanding on the foreclosed mortgage which sum was more than Nia s $ option to purchase at the end of the lease. Nia asserts that Salters, as a director and officer of Nia, owed it a duty of good faith and honesty which he breached when he permitted 1717 Atherton to be foreclosed. More specifically, the amended complaint alleges that Salters induced Nia to enter into the lease; that he misrepresented the existing liens and mortgages against the property; that he failed to disclose to Nia that his business, James J. and/or

7 Platinum had failed to make the mortgage payments; and that he failed to advise Nia of the pendency of the foreclosure action and later misrepresented to Nia the status of that action. As a result of Salters' failure to disclose this information to Nia, Nia lost the valuable right of being able to purchase 1717 Atherton at the end of the term of the lease for a below market price. The second cause of action is against Catalyst, as the managing agent of the property. The third cause of action is against Platinum. Each cause of action alleges that each owed a duty to Nia. Both the second and third causes of action allege that, as a result of the negligence of Catalyst and/or Platinum in failing to pay the mortgage and in failing to advise Nia of the commencement and status of the foreclosure action, Nia lost its option to purchase 1717 Atherton at the end of the lease. The third party action alleges that Danzy breached her duty to Nia by failing to failing to devote her time and effort to the Nia s business; by using corporate funds for personal expenses; by taking salary in excess of that approved by the corporation; and in failing to adequately and properly account for Nia s financial affairs. Defendants/Third-Party Plaintiffs have moved for summary judgment dismissing the action. With regard to the third party action, they seek summary judgment on the issue of liability and to set the matter down for an assessment of damages against Third-Party Defendant Danzy.

8 DISCUSSION Business Corporation Law 9626(c) Salters asserts that this shareholder derivative action should be dismissed because Plaintiff has failed to comply with Business Corporation Law ("BCL") 9626(c) which requires that a Plaintiff to allege with particularity the efforts Plaintiff made to have the board of directors commence the action or the reason why Plaintiff did not seek action of the board before commencing the suit. That is, the party commencing a shareholder derivative claim must allege with specificity the actions it took to secure board action before bringing the action or that making demand on the board before bringing the acti'on would be futile. Bansbach v. Zinn, 1 N. 3d 1 (2003), rearg. den. 3d 593 (2004); and Marx v. Akers, 88 N. 2d 189 (1996). The Court will find a demand futie and excuse demand when the directors are incapable of making an impartial decision on whether to commence the action. Id. This occurs in three circumstances; to wit: (1) when the board of directors is controlled by directors who are interested in the challenged transaction; (2) when the board of directors did not educate itself about the challenged transaction and merely rubber stamped the decisions of those who run the corporate business; or (3) the challenged transaction is so egregious that it cannot be the product of sound business judgment and corporate management. Id. When a Plaintiff alleges that demanding action from the board of directors is excused, then Plaintiff must allege with specificity the reasons why demanding the

9 board to take action would be futile. The failure to allege either the effort to get the board to take action and the board's refusal to act or to allege specific facts why requesting the board take action would be futile renders the complaint defective as a matter of law and requires dismissal. Marx v. Akers supra. See also, Teachers Retirement System of Louisiana v. Welch, 244 A.D. 2d 231 (1 Dept. 1997); and Bildstein v. Atwater, 222 A.D. 2d 545 (2 Dept. 1995). The amended complaint in this action fails to make any allegations whatsoever that Danzy made the requisite demand upon the board to take action before commencing this action and that the board failed to take action. Likewise, the amended complaint fails to make a single factual allegation that would support a claim that making a request to Nia s board to take action would be futile. Thus, for this reason, the amended complaint is defective as a matter of law and should be dismissed. See, Marx v. Akers supra. Danzy seeks to overcome this deficiency in the amended complaint by asserting that seeking board approval would be futile because of the Voting Trust. This argument is without merit. The Voting Trust assigns to the trustees, Danzy and Salters the right to vote the shares of the corporation as they deem appropriate in their discretion. However, the Voting Trust does not effect or restrict the votes of the members of the Board of Directors. The Voting Trust also provides that Danzy, Gray and Salters would be elected as Directors of Nia pending a formal shareholders meeting which was to be held no later

10 than September 20, The record does not reflect that a shareholders meeting was ever held or that anyone other than Danzy, Gray and Salters were, and still are, the Niia corporate directors. Furthermore, a special meeting of Nia s directors meeting was held on February, Danzy and Gray attended the meeting. Salters did not. At that meeting, Danzy and Gray, as directors of Nia, voted to consult with an attorney regarding commencing an action to recover damages sustained by Nia as a result of Salters alleged violation of his duty of loyalty. Unless the Certificate of Incorporation states otherwise, a majority of the entire board constitutes a quorum for the transaction of business. BCL Except as otherwise provided for by statute, the board of directors may act by majority vote of the directors present at a meeting at which a quorum is present. BCL 9708(d). Nia s board of directors consisted of three people - - Danzy, Gray and Salters. Neither party has placed before the Court provisions of the Certification of Incorporation which would require either unanimous consent or a super majority to conduct business. Thus, a decision to bring suit against Salters for his alleged breaches of fiduciary duty to Nia could have been made by a majority vote of the board at the February 20, 2004 meeting since a quorum was present. Translated to the facts of this case, Danzy and Gray, as a quorum of Nia s board and a majority of its board of directors could have voted to commence this action at a duly called regular or special meeting of the board. They failed to db this.

11 DANZY, et al. v. NIA ABSTRACT CORPORATION et al. Danzy could not have commenced this action as a shareholder derivative claim nor, under the facts of this case, could she successfully plead the jurisdictional allegations required to satisfy BCL 9 626(c). On this procedural ground, the amended complaint is defective and should be dismissed. Salters Motion for Summary Judgment Salters Concede that he was an officer and director of Nia and that in such capacities he had a fiduciary duty to Nia. See Lindner Fund. Inc. V. Waldbaums. Inc. 82 N. 2d 219 (1993); and Alpert v. 28 Willam St. Corp., 63 N. 2d 557 (1984); and Busino v. Meachem, 270 A.D. 2d 606 (3 Dept. 2000). In order to be successful in this action, Nia and/or Danzy would have to be establish that Salters breached his fiduciary duty to Nia when he failed to advise Nia that the mortgage on 1717 Atherton was in default and that an action to foreclose on the mortgage had been commenced which resulted in Nia losing its interest in the propert including its option to purchase the property at the end of the lease. Salters asserts that Nia lost its interest in 1717 Atherton not because he breached his fiduciary duty to Nia, but because Nia was served and defaulted in the foreclosure action. Since this issue has already been determined by the Court, Nia cannot re-liigate that issue in this case. Kaufman v. Village of Mamaronek, - A.D. 3d- 205 WL (2 Dept. 2005). Since Nia cannot establish an essential element of its claim, the complaint must be dismissed.

12 In the foreclosure action, Nia moved for an order holding that this court had not obtained jurisdiction over it in the foreclosure action and that it's interest and rights in 1717 Atherton had not been terminated by the judgment of foreclosure and sale. That motion resulted in an order of Justice Joseph setting the matter down for a traverse hearing. The traverse hearing was held before Justice O' Connell on December 3, After hearing testimony, Justice O' Connell held that Nia had been properly served in the foreclosure action. Since Nia had been served and defaulted in the foreclosure action its interest in 1 i17 Atherton including its option to purchase the property at the end of the lease had been terminated by the judgment of foreclosure and sale. See 6820 Ridge Realty LLC v. Goldman, 263 AD.2d 22 (2 Dept. 1999); and Polish National Allance of Brooklyn. U. A v. White Eagle Hall Co., 98 AD.2d 400 (2 Dept. 1983). Collateral estoppel prevents a party from re-liigating in a subsequent action issues which have been decided against that party in a prior action in which the party had a full and fair opportunity to litigate the issue. Kaufman v. Vilage of Mamaronek supra; Kaufman v. Eli Lilly and Co., 65 N. 2d 449 (1985); Gilberg v. Barbieri, 53 N. 2d 285 (1981); and Schwartz v. Public Administrator of County of Bronx, 24 N. 2d 65 (1969). The party seeking the benefit of collateral estoppel must establish that the issue was decided in the prior action while the party opposing the application of collateral estoppel must establish that it did not have a full and fair opportunity to litigate the issue in the prior action. Kaufman v. Eli Lilly and Co. supra.

13 ... The decision of Justice O' Connell collaterally estops Nia from re-litigating in this action the issue of why and how its interest in 1717 Atherton was terminated. Since Nia will be unable to establish that its interest in 1717 Atherton was lost as a result of Salters breach of a fiduciary duty to Nia, the complaint must be dismissed. Summary Judgment - Catalyst and Platinum The second and third causes of action seeks damages against Catalyst and Platinum respe tively. These causes of action are premised upon allegations that Platinum and Catalyst respectively had a duty to pay the mortgage on 1717 Atherton and breached that duty when the mortgage was not paid. Plaintiff further alleges that Platinum and/or Catalyst had a duty to inform or advise Nia of the commencement of the foreclosure action and breached that duty. As a result of the breach of these duties, Nia sustained damages. This theory of recovery is faulty for two reasons. Neither Catalyst not Platinum had a duty to advise Nia of the commencement of the foreclosure action. The duty to advise Nia of the commencement of the foreclosure action was with the mortgagee seeking to foreclose its mortgage. Real Property Actions and Procedure Law (" RPAPL") requires the Plaintiff to join as Defendants in a foreclosure action " persons, whose interest is subject and subordinate to Plaintiff's lien." Within the category of persons who interest is subject to and subordinate to the mortgagee s lien are persons who have an interest in the property for a term of years; i.e. tenants. RPAPL (1); and 6820 Ridge Realty LLC

14 v. Goldman supra. See also, 79 NY Jur2d Mortgages The failure to name a party whose interest is subordinate to the mortgagee bringing a foreclosure action leaves that party s interest in the property unaffected by the judgment offoreclosure and sale Ridge Realty LLC v. Goldman supra; and Polish National Alliance of Brooklyn U. A. v. White Eagle Hall Co.. Inc. supra. More specifically, the failure to name and serve a tenant in a foreclosure action results in the lease not being terminated by the foreclosure and precludes the purchaser at the foreclosure sale from dispossessing the tenant Ridge Realty LLC v. Goldman supra; and Scheidt v. Supreme Woodworking Co.. Inc., 212 App. Div. 179 (2 Dept. 1925); and 3 Bergman New York Mortgage Foreclosures (2). Nia s lease specifically states that it is subject and subordinate to all existing and future mortgages. Nia s rights in the property were extinguished as a result of it having been named and served as a party in the foreclosure action and as a result of its having not exercised its right of redemption. Since Nia was properly served in the foreclosure action and did not exercise its right of redemption, its interest in the property - - its lease - - was terminated along with its option to purchase the property. Thus, Nia lost its option to purchase the property not as a result of Catalyst or Platinum s failure to advise Nia of the commencement and status of the foreclosure action but rather as a result of Nia s failure to exercise its right of redemption in the foreclosure action in which it was named and served.

15 Secondly, Catalyst and Platinum did not have an obligation to make payment of the mortgage. The mortgage which was foreclosed was between Gales, as mortgagor and Prudential, as mortgagee. Title to the subject premises was transferred by Gales to James J. and then by James J. to Platinum subject to the mortgage. From the allegations in the complaint in the foreclosure action, the Court must infer that first James J. and then Platinum took title to the premises subject to the mortgage and never assumed Gales obligations under the terms of the mortgage. The complaint alleges that Gales was the mortgagor and that title was conveyed to Platinum subsequent to the making of the mortgage. The complaint does not allege that either James J. or Platinum assumed Gales' obligations under the mortgage. A mortgage is a lien to secure a debt. See Bank of New York v. Cerasaro, 98 A.D.2d 902 (3 Dept. 1983). A mortgaged property may be conveyed subject to the mortgage lien. When property that is subject to a mortgage is conveyed, the grantee does not assume the obligation to pay the mortgage debt. See, Matter of Oakes, 248 Y. 280 (1928); and Greenfield v. Kaplan, 15 Misc.2d 718 (Sup. Ct., Kings Co. 1958); and 78 NY Jur2d Mortgages In most instances, one who takes title subject to a mortgage wil pay the mortgage in order to avoid foreclosure. In this case, the property was conveyed to James J and then to Platinum subject to the existing mortgage. There is no evidence in the record to reflect that the either James J. or Platinum assumed Gales' obligation under the mortgage or took steps to assure its payment. The complaint in the

16 foreclosure action specifically alleges the existence of the mortgage between Prudential and Gales. James J. and Platinum, as grantees of the property subject to the mortgage, did not incur a direct obligation to make payment of the mortgage unless they specifically assumed that debt and obligation. See Kings County Trust Co. V. Derx 237 App. Div. 548 (2 Dept. 1933); and 78 NY Jur2d Mortgages Since Platinum did not assume the obligation to pay the mortgage, it cannot be held liable to Nia for its failure to make such payments. The same holds true for Catalyst. Catalyst is alleged to be Platinum s managing agent. Catalyst never had an interest in 1717 Atherton nor did it undertake the obligation to pay the mortgage. Catalyst was not a party to the foreclosure action. Most certainly, Catalyst cannot be held liable for the failure to advise Nia of the pendency of an action to which it was not a party and for failure to pay a mortgage as to which it had no obligation to pay. Platinum and Catalyst have established a prima facie entitlement to judgment as a matter of law. Lescovich V. 180 Madison Avenue Corp., 81 N. 2d 982 (1993); and Zuckerman v. City of New York, 49 N. 2d 557 (1980). Plaintiff has failed to come forward with proof in evidentiary form that indicates that there are disputed material issues of fact necessitating a trial. Zuckerman v. City of New York supra; and Davenport V. County of Nassau, 279 N.Y. 2d 497 (2 Dept. 2001); and Bras V. Atlas Construction Corp., 166 A.D. 2d 401 (2 Dept. 1991). Therefore, a trial of these causes

17 of action is not required. Summary judgment should be granted dismissing the second and third causes of action. Third Party Plaintiff's Motion for Summary Judgment The third party action is a shareholder derivative suit brought by Salters on behalf of Nia alleging that Danzy failed to devote her full time and effort to corporate business; that she took salary in excess of the approved amount; paid personal expenses with corporate funds; opened and closed corporate bank accounts without proper corporate resolutions; fa iled to reconcile the corporate escrow account; failed to act as directed by the corporate shareholders at the January 18, 2001 annual meeting and the July 25, 2001 special meeting; hired and fired accountants without board approval; hired employees without board approval; failed to make proper lease payments causing the corporation to become a month-to-month tenant thereby causing termination of the corporation s option to purchase its business premises. Third-Party Plaintiff seeks summary judgment on the issue of liabilty and seeks to have the action set down for an assessment of damages against Danzy. The motion is based exclusively on Danzy s deposition testimony. Danzy testified at her deposition that several checks written to her from Nia s bank account were for attendance fees at closings. One check was written to Danzy for consulting services. Another check written to Danzy was for "Commissions and Extra Work. " Third- Party Plaintiff alleges that Danzy was not entitled to receive as additional compensation attendance fees for closing, consulting fees or fees for extra work. Third-Party Plaintiff claims that any

18 money Danzy paid to herself for these items should be returned to Nia. Nia was a title abstract company. When title on one of the properties on which Nia did the title search would close, Nia would send a title closer to the closing. In addition to collecting the charges for items such at title insurance, recording fees mortgage tax and taxes, Nia would charge and collect an appearance fee for the title closer. When Danzy was the title closer, she would pay herself the title closer appearance fee. Danzy implies that the title closer appearance fee was collected at all closings and paid to the title closer who attended the closing. Had Danzy not appeared as the title closer, Nia would have had to retain an outside title closer who would have been paid this fee. Therefore, Nia would have paid this fee under any circumstances. With regard to the consulting services and extra work, Danzy could not identify from the checks the reason she paid herself this compensation. It is undisputed the Danzy had an obligation to work at all time for the best interests of Nia. Western Electric Co. v. Brenner, 41 N. 2d 291 (1977); and Maritime Fish Products Irlc. v. World-Wide Fish Products. Inc., 100 A.D. 2d 81 Dept. 1981). The record is unclear as to whether Danzy was entitled to received the title closer appearance fee as additional compensation when she appeared at the closing. The record is also unclear as to why Danzy was paid a consulting fee and additional compensation. Furthermore, Danzy asserts that she never paid herself compensation above and beyond the amount she was entitled to receive.

19 DANZY et al. v. NIA ABSTRACT CORPORATION, et al. In this circumstance, liabiliy and damages are intertined. Danzy breached her duty of loyalty if she paid herself compensation which should have been paid to Nia or if she paid herself compensation above and beyond the amount that was due under the terms of her employment. Id. In this case, the Court cannot determine liability without determining damages. Additionally, when arguing for summary judgment, Third-Party Plaintiff did not address any of the other bases alleged in the third-party complaint as grounds for finding that Danzy breached her duty of good faith and loyalty to Nia. The papers submitted in support of the motion do not indicate whether these allegations have been abandoned as unprovable or if they are going to be pursued at trial. Since there are clearly questions of fact, summary judgment on the issue of liability on the third- party complaint is inappropriate. See, Zuckerman v. City of New York supra. Accordingly, it is, ORDERED that Defendants' motion for summary judgment dismissing the complaint is granted; and it is further ORDERED that Third Party Plaintiff' s motion for summary judgment on the issue of liability and setting the matter down for an assessment of damages on the third party complaint is denied; and it is further

20 ORDERED that counsel for the parties are directed to appear for a conference on June 15, 2005 at 9:30 a, This constitutes the decision and Order of the Court. Dated: Mineola, NY May 12, 2005 ENTERED MAY NASSU COO COUNTY Cls Offce

SUPREME COURT - ST ATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY. The following papers were read on Plaintiffs motion for summary

SUPREME COURT - ST ATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY. The following papers were read on Plaintiffs motion for summary INDEX No. 13201-06 SUPREME COURT - ST ATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY PRESENT: HONORABLE DENNIS P. RAICO, - against - LEONARD B. AUSTIN Justice Motion RID: 11-20- Submission Date: 12-10-07

More information

U.S. Bank Nat'l Assoc. v Bank of Smithtown 2014 NY Slip Op 32795(U) October 14, 2014 Sup Ct, Suffolk County Docket Number: 05684/2014 Judge: Jr.

U.S. Bank Nat'l Assoc. v Bank of Smithtown 2014 NY Slip Op 32795(U) October 14, 2014 Sup Ct, Suffolk County Docket Number: 05684/2014 Judge: Jr. U.S. Bank Nat'l Assoc. v Bank of Smithtown 2014 NY Slip Op 32795(U) October 14, 2014 Sup Ct, Suffolk County Docket Number: 05684/2014 Judge: Jr., Andrew G. Tarantino Cases posted with a "30000" identifier,

More information

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice LEONARD B. AUSTIN ORDER

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice LEONARD B. AUSTIN ORDER Sc (X'" SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY INDEX NO. 2988- PRESENT: HONORABLE Justice LEONARD B. AUSTIN Motion RID: 9-16- Submission Date: 1-10- Motion Sequence No. : 005,008/MOT

More information

Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Republished

Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Republished Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: 21522-09 Judge: Steven M. Jaeger Republished from New York State Unified Court System's E-Courts

More information

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY INDEX No. 14894- PRESENT: HONORABLE JPMORGAN CHASE BANK, N. - against - LEONARD B. AUSTIN Justice Motion RID: 1-26- Submission Date: 1-26-

More information

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J. JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e.,

More information

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge: McGovern & Co., LLC v Midtown Contr. Corp. 2014 NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: 150827/2013 Judge: Saliann Scarpulla Cases posted with a "30000" identifier,

More information

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge: Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge: Robert J. McDonald Cases posted with a "30000" identifier,

More information

West Side Family Realty, LLC v Goldman 2016 NY Slip Op 32067(U) September 15, 2016 Civil Court of the City of New York, New York County Docket

West Side Family Realty, LLC v Goldman 2016 NY Slip Op 32067(U) September 15, 2016 Civil Court of the City of New York, New York County Docket West Side Family Realty, LLC v Goldman 2016 NY Slip Op 32067(U) September 15, 2016 Civil Court of the City of New York, New York County Docket Number: 65907/2016 Judge: Sabrina B. Kraus Cases posted with

More information

Bank of Smithtown v Lightening Realty Corp NY Slip Op 31302(U) May 6, 2011 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas

Bank of Smithtown v Lightening Realty Corp NY Slip Op 31302(U) May 6, 2011 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas Bank of Smithtown v Lightening Realty Corp. 2011 NY Slip Op 31302(U) May 6, 2011 Supreme Court, Nassau County Docket Number: 014129/09 Judge: Thomas P. Phelan Republished from New York State Unified Court

More information

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 19 NASSAU COUNTY. Justice

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 19 NASSAU COUNTY. Justice scan SUPREME COURT - STATE OF NEW YORK IAS TERM PART 19 NASSAU COUNTY INDEX NO. 6791/03 PRESENT: HONORABLE Justice LEONARD B. AUSTIN Motion RID: 8-31- Submission Date: 10- Motion Sequence No. : 003,004/MOT

More information

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M. Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: 653232/2013 Judge: Ellen M. Coin Cases posted with a "30000" identifier, i.e.,

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

BAC Home Loans Servicing, LP v Douglin 2013 NY Slip Op 31398(U) June 28, 2013 Supreme Court, Queens County Docket Number: 18002/2010 Judge: Sidney F.

BAC Home Loans Servicing, LP v Douglin 2013 NY Slip Op 31398(U) June 28, 2013 Supreme Court, Queens County Docket Number: 18002/2010 Judge: Sidney F. BAC Home Loans Servicing, LP v Douglin 2013 NY Slip Op 31398(U) June 28, 2013 Supreme Court, Queens County Docket Number: 18002/2010 Judge: Sidney F. Strauss Republished from New York State Unified Court

More information

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC.

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC. At an IAS Part of the Supreme Court of the State of New York, held in and for the County of Kings at the Supreme Court Building located thereof on the day of, 2015. P R E S E N T: J.S.C. ----------------------------------------------------------------------X

More information

Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: Judge: Jr.

Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: Judge: Jr. Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: 10482-2009 Judge: Jr., John J.J. Jones Cases posted with a "30000" identifier, i.e.,

More information

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14 Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: 501513/14 Judge: Debra Silber Cases posted with a "30000" identifier,

More information

SCQ'( Defendants. Plaintiff PRESENT: Motion RID: Submission Date: 10- Motion Sequence No. : 001/MOTD. - against - ORDER

SCQ'( Defendants. Plaintiff PRESENT: Motion RID: Submission Date: 10- Motion Sequence No. : 001/MOTD. - against - ORDER SCQ'( INDEX No. 6480- SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY PRESENT: HONORABLE CDS BUSINESS SERVICES, INC. f/d/a CDS CAPITAL LLC, LEONARD B. AUSTIN Justice Motion RID: 8-22-

More information

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines Dis v Bellport Area Community Action Comm. 2010 NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: 11837-2010 Judge: Emily Pines Republished from New York State Unified Court System's

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS PATRICK O'NEIL, Plaintiff/Counterdefendant- Appellant, UNPUBLISHED June 15, 2004 v No. 243356 Wayne Circuit Court M. V. BAROCAS COMPANY, LC No. 99-925999-NZ and CAFÉ

More information

Plaintiff( s), Defendant( s).

Plaintiff( s), Defendant( s). 24ft. SHORT FORM ORDER Present: SUPREME COURT HON. THOMAS P. PHELAN. Z. CONSTRUCTION INC., individually and in a representative capacity on behalf of a Lien Law Article 3-A Trust -against - Plaintiff(

More information

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J. HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: 705120/2015 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e., 2013

More information

Provident Bank v Shah 2018 NY Slip Op 32719(U) October 22, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Paul A.

Provident Bank v Shah 2018 NY Slip Op 32719(U) October 22, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Paul A. Provident Bank v Shah 2018 NY Slip Op 32719(U) October 22, 2018 Supreme Court, New York County Docket Number: 850162/2017 Judge: Paul A. Goetz Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice

MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY PRESENT: HON. ORIN R. KITZES PART 17 Justice ----------------------------------------------------------------------X EMIGRANT MORTGAGE COMPANY,

More information

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY SCO SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY INDEX No. 12007- PRESENT: HONORABLE SANDS POINT CENTER FOR HEALTH AND REHABILITATION - against - ADAM HARWOOD LEONARD B. AUSTIN Justice

More information

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014 Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014 Judge: Allan B. Weiss Cases posted with a "30000" identifier,

More information

Signature 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: /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 information

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York County Docket Number: 653441/2012 Judge: Marcy S. Friedman

More information

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge: Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: 104120/2008 Judge: Manuel J. Mendez Cases posted with a "30000" identifier,

More information

Emigrant Bank v Materre 2015 NY Slip Op 30532(U) March 24, 2015 Supreme Court, Kings County Docket Number: /14 Judge: Debra Silber Cases posted

Emigrant Bank v Materre 2015 NY Slip Op 30532(U) March 24, 2015 Supreme Court, Kings County Docket Number: /14 Judge: Debra Silber Cases posted Emigrant Bank v Materre 2015 NY Slip Op 30532(U) March 24, 2015 Supreme Court, Kings County Docket Number: 505007/14 Judge: Debra Silber Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Quicken Loans Inc. v Diaz-Montez 2015 NY Slip Op 31285(U) March 13, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Robert J.

Quicken Loans Inc. v Diaz-Montez 2015 NY Slip Op 31285(U) March 13, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Robert J. Quicken Loans Inc. v Diaz-Montez 2015 NY Slip Op 31285(U) March 13, 2015 Supreme Court, Queens County Docket Number: 700505/2014 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e.,

More information

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M. Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: 154644/2015 Judge: Nancy M. Bannon Cases posted with a "30000" identifier, i.e., 2013

More information

New York Community Bank v Florio 2013 NY Slip Op 30814(U) April 3, 2013 Sup Ct, Suffolk County Docket Number: Judge: Elizabeth H.

New York Community Bank v Florio 2013 NY Slip Op 30814(U) April 3, 2013 Sup Ct, Suffolk County Docket Number: Judge: Elizabeth H. New York Community Bank v Florio 2013 NY Slip Op 30814(U) April 3, 2013 Sup Ct, Suffolk County Docket Number: 29798-11 Judge: Elizabeth H. Emerson Republished from New York State Unified Court System's

More information

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number: Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc. 2011 NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number: 09-021794 Judge: Steven M. Jaeger Republished from New York

More information

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: 850087/2012 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e.,

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

Citimortgage, Inc. v Sterling 2015 NY Slip Op 31748(U) September 16, 2015 Supreme Court, Queens County Docket Number: 23653/10 Judge: Allan B.

Citimortgage, Inc. v Sterling 2015 NY Slip Op 31748(U) September 16, 2015 Supreme Court, Queens County Docket Number: 23653/10 Judge: Allan B. Citimortgage, Inc. v Sterling 2015 NY Slip Op 31748(U) September 16, 2015 Supreme Court, Queens County Docket Number: 23653/10 Judge: Allan B. Weiss Cases posted with a "30000" identifier, i.e., 2013 NY

More information

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

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 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 information

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

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

More information

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry Garguilo Cases posted with a "30000" identifier, i.e.,

More information

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number:

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number: Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number: 36800-2010 Judge: Glenn A. Murphy Cases posted with a "30000" identifier,

More information

All other terms and conditions of the order dated July 11, 20J2 (a copy of which

All other terms and conditions of the order dated July 11, 20J2 (a copy of which ---------------------------------------------------------------- / / SHORT FORM ORDER Present: SUPREME COURT - STATE OF NEW YORK HON. STEVEN M. JAEGER, Acting Supreme Court Justice TD BANK, N.A., TRIAL/IAS,

More information

Order to Show Cause, dated Notice of Cross Motion, dated Affirmation in Reply & Opposition to Cross Motion, dated

Order to Show Cause, dated Notice of Cross Motion, dated Affirmation in Reply & Opposition to Cross Motion, dated SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU Present: HON. DANIEL PALMIERI Acting Justice Supreme Court ---------------------------------------------------------------------

More information

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G. Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G. Lane Cases posted with a "30000" identifier, i.e., 2013

More information

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: 501965/13 Judge: Mark I. Partnow Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY ORDER

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY ORDER SUPREME COURT - STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY INDEX NO. l&77/01 PRESENT: HONORABLE LEONARD B. AUSTIN Justice Motion RID: 8-18-03 Submission Date: g-2-03 Motion Sequence No.:002/MOT D

More information

JP Morgan Chase Bank v Benitez 2013 NY Slip Op 31797(U) July 29, 2013 Sup Ct, Suffolk County Docket Number: Judge: W.

JP Morgan Chase Bank v Benitez 2013 NY Slip Op 31797(U) July 29, 2013 Sup Ct, Suffolk County Docket Number: Judge: W. JP Morgan Chase Bank v Benitez 2013 NY Slip Op 31797(U) July 29, 2013 Sup Ct, Suffolk County Docket Number: 11-21109 Judge: W. Gerard Asher Republished from New York State Unified Court System's E-Courts

More information

REP 35 Engel, LLC, v Holber Assoc., L.P NY Slip Op 32684(U) March 8, 2016 Supreme Court, Nassau County Docket Number: /11 Judge: Stephen

REP 35 Engel, LLC, v Holber Assoc., L.P NY Slip Op 32684(U) March 8, 2016 Supreme Court, Nassau County Docket Number: /11 Judge: Stephen REP 35 Engel, LLC, v Holber Assoc., L.P. 2016 NY Slip Op 32684(U) March 8, 2016 Supreme Court, Nassau County Docket Number: 017604/11 Judge: Stephen A. Bucaria Cases posted with a "30000" identifier, i.e.,

More information

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert J. McDonald Cases posted with a "30000" identifier,

More information

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B. Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: 703522/2014 Judge: Allan B. Weiss Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H.

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H. OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H. Smith Cases posted with a "30000" identifier, i.e., 2013

More information

Session of HOUSE BILL No By Committee on Judiciary 2-1

Session of HOUSE BILL No By Committee on Judiciary 2-1 Session of 0 HOUSE BILL No. 0 By Committee on Judiciary - 0 0 0 AN ACT concerning civil procedure; relating to redemption of real property; amending K.S.A. 0 Supp. 0- and repealing the existing section.

More information

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: 503587/2013 Judge: Debra Silber Cases posted with a "30000" identifier, i.e.,

More information

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M. NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: 650176/2016 Judge: Nancy M. Bannon Cases posted with a "30000" identifier, i.e.,

More information

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq.

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq. Sec. 9-102. When action may be maintained. (a) The person entitled to the possession of lands or tenements may be restored thereto under any of the following circumstances: (1) When a forcible entry is

More information

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU CHNY l216 JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, Index No. 610241/2017 -vs- Plaintiff, ATTORNEY AFFIRMATION IN SUPPORT OF PLAINTIFF'S MOTION

More information

Thomas F. Liotti and The Law Office of Thomas F. Liotti is denied.

Thomas F. Liotti and The Law Office of Thomas F. Liotti is denied. .:C-d/) SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. STEVEN M. JAEGER, Acting Supreme Court Justice PARK NATIONAL BANK MOTION SUBMISSION DATE: 12-23- -against- Plaintiff JOSEPH LOPS,

More information

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number:

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number: Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc. 2018 NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number: 154107/2018 Judge: Carmen Victoria St. George Cases posted

More information

PROCEEDINGS TO REDUCE MORTGAGE FORECLOSURE REDEMPTION PERIOD TO FIVE WEEKS. For Property in Hennepin County Foreclosed by Advertisement

PROCEEDINGS TO REDUCE MORTGAGE FORECLOSURE REDEMPTION PERIOD TO FIVE WEEKS. For Property in Hennepin County Foreclosed by Advertisement PROCEEDINGS TO REDUCE MORTGAGE FORECLOSURE REDEMPTION PERIOD TO FIVE WEEKS For Property in Hennepin County Foreclosed by Advertisement The redemption period following a mortgage foreclosure by advertisement

More information

Defendants. This is an action for foreclosure of a first lien mortgage encumbering the single

Defendants. 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 information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS MERCANTILE BANK MORTGAGE COMPANY, L.L.C., UNPUBLISHED September 20, 2012 Plaintiff-Appellee, v No. 307563 Kent Circuit Court FRED KAMMINGA, KAMMINGA LC No. 11-000722-CK

More information

Noto v Northeastern Fuel NY Inc NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: /2011 Judge: Joseph J.

Noto v Northeastern Fuel NY Inc NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: /2011 Judge: Joseph J. Noto v Northeastern Fuel NY Inc. 2013 NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: 103984/2011 Judge: Joseph J. Maltese Republished from New York State Unified Court System's

More information

Hamburger, Maxson, Yaffe, Knauer & McNally, LLP July 9, Original Content

Hamburger, Maxson, Yaffe, Knauer & McNally, LLP July 9, Original Content HMYLAW Hamburger, Maxson, Yaffe, Knauer & McNally, LLP July 9, 2013 Original Content Standard Forms Are Standard For A Reason Getting Possession After A Tax Deed Location, Location, Location: Change Venue

More information

IN THE COURT OF APPEALS OF MARYLAND. This Court s Standing Committee on Rules of Practice and

IN THE COURT OF APPEALS OF MARYLAND. This Court s Standing Committee on Rules of Practice and IN THE COURT OF APPEALS OF MARYLAND R U L E S O R D E R This Court s Standing Committee on Rules of Practice and Procedure having submitted its One Hundred Sixty-Fourth Report to the Court recommending

More information

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice LEONARD B. AUSTIN NO APPEARANCE ORDER

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice LEONARD B. AUSTIN NO APPEARANCE ORDER INDEX No. 7182"(6 SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY PRESENT: HONORABLE Justice LEONARD B. AUSTIN Motion RID: 7-17- Submission Date: 7-17- Motion Sequence No.: 002/MOT D THE

More information

HSBC Bank USA v Jones 2016 NY Slip Op 30296(U) February 9, 2016 Supreme Court, Queens County Docket Number: /14 Judge: Darrell L.

HSBC Bank USA v Jones 2016 NY Slip Op 30296(U) February 9, 2016 Supreme Court, Queens County Docket Number: /14 Judge: Darrell L. HSBC Bank USA v Jones 2016 NY Slip Op 30296(U) February 9, 2016 Supreme Court, Queens County Docket Number: 706555/14 Judge: Darrell L. Gavrin Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY 'C (; V) SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY INDEX NO. 9620- PRESENT: HONORABLE Justice LEONARD B. AUSTIN Motion RID: 7-30- Submission Date: 11-17- Motion Sequence No. : 001

More information

Page 1 of 6 [*1] Bank of N.Y. v Waters 2013 NY Slip Op 50585(U) Decided on April 15, 2013 Supreme Court, Kings County Saitta, J. Decided on April 15, 2013 2283/2008 Plaintiffs Attorney - Published by New

More information

Reply Affirmation of Erica B. Garay, Esq. dated December 4, 2003.

Reply 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 information

Bank of N.Y. Mellon v Wiggins 2015 NY Slip Op 32359(U) December 16, 2015 Supreme Court, Queens County Docket Number: 12389/14 Judge: Allan B.

Bank of N.Y. Mellon v Wiggins 2015 NY Slip Op 32359(U) December 16, 2015 Supreme Court, Queens County Docket Number: 12389/14 Judge: Allan B. Bank of N.Y. Mellon v Wiggins 2015 NY Slip Op 32359(U) December 16, 2015 Supreme Court, Queens County Docket Number: 12389/14 Judge: Allan B. Weiss Cases posted with a "30000" identifier, i.e., 2013 NY

More information

ARS Investors II HVB, LLC v Galaxy Transp., Inc NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx County Docket Number:

ARS Investors II HVB, LLC v Galaxy Transp., Inc NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx County Docket Number: ARS Investors II 2012-1 HVB, LLC v Galaxy Transp., Inc. 2015 NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx County Docket Number: 24157/13E Judge: John A. Barone Cases posted with a "30000"

More information

Midfirst Bank v Speiser 2013 NY Slip Op 32116(U) August 23, 2013 Sup Ct, Suffolk County Docket Number: Judge: Ralph Gazzillo Cases posted

Midfirst Bank v Speiser 2013 NY Slip Op 32116(U) August 23, 2013 Sup Ct, Suffolk County Docket Number: Judge: Ralph Gazzillo Cases posted Midfirst Bank v Speiser 2013 NY Slip Op 32116(U) August 23, 2013 Sup Ct, Suffolk County Docket Number: 16460-11 Judge: Ralph Gazzillo Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY INDEX No. 15705/2007 SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY G4N PRESENT: HONORABLE LEONARD B. AUSTIN Justice Motion RID: May 9, 2008 BENJAMIN DEVELOPMENT CO., INC., Submission

More information

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn 80P2L LLC v U.S. Bank Trust, N.A. 2018 NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: 153849/2015 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,

More information

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.

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. 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 information

FILED: NEW YORK COUNTY CLERK 09/21/ :07 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 09/21/2016

FILED: NEW YORK COUNTY CLERK 09/21/ :07 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 09/21/2016 FILED NEW YORK COUNTY CLERK 09/21/2016 0507 PM INDEX NO. 651546/2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF 09/21/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NATIONAL CREDIT UNION ADMINISTRATION

More information

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: 850289/2017 Judge: Eileen Bransten Cases posted with a "30000" identifier,

More information

Touch of Class Bldrs., Inc. v S & C Invs. II, LLC 2011 NY Slip Op 30192(U) January 20, 2011 Sup Ct, Suffolk County Docket Number: Judge:

Touch of Class Bldrs., Inc. v S & C Invs. II, LLC 2011 NY Slip Op 30192(U) January 20, 2011 Sup Ct, Suffolk County Docket Number: Judge: Touch of Class Bldrs., Inc. v S & C Invs. II, LLC 2011 NY Slip Op 30192(U) January 20, 2011 Sup Ct, Suffolk County Docket Number: 05-4911 Judge: Ralph T. Gazzillo Republished from New York State Unified

More information

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013 Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: 652371/2013 Judge: Eileen Bransten Cases posted with a "30000" identifier,

More information

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY. Justice LEONARD B. AUSTIN ORDER

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY. Justice LEONARD B. AUSTIN ORDER co- INDEX NO. 3575- SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY PRESENT: HONORABLE FARSI JEWELRY MANUFACTURING CO., INC. Plaintiff, - against - ZEEVAR JEWELRY, INC. d/b/a PRISMA JEWELRY

More information

Bank 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: 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 information

Audubon Tenants Assoc. v Audubon Realty, LLC 2017 NY Slip Op 31739(U) August 15, 2017 Supreme Court, New York County Docket Number:

Audubon Tenants Assoc. v Audubon Realty, LLC 2017 NY Slip Op 31739(U) August 15, 2017 Supreme Court, New York County Docket Number: 560-568 Audubon Tenants Assoc. v 560-568 Audubon Realty, LLC 2017 NY Slip Op 31739(U) August 15, 2017 Supreme Court, New York County Docket Number: 154661/16 Judge: Barbara Jaffe Cases posted with a "30000"

More information

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT At Part of the Supreme Court held in the County of Richmond, at the Courthouse thereof on the day of, 201. Present: Hon. DESMOND A. GREEN JUSTICE OF THE SUPREME COURT WELLS FARGO BANK, N.A., Plaintiff(s),

More information

Bank of Am., N.A. v Faracco 2010 NY Slip Op 31439(U) May 28, 2010 Supreme Court, Suffolk County Docket Number: 3516/2008 Judge: Joseph Farneti

Bank of Am., N.A. v Faracco 2010 NY Slip Op 31439(U) May 28, 2010 Supreme Court, Suffolk County Docket Number: 3516/2008 Judge: Joseph Farneti Bank of Am., N.A. v Faracco 2010 NY Slip Op 31439(U) May 28, 2010 Supreme Court, Suffolk County Docket Number: 3516/2008 Judge: Joseph Farneti Republished from New York State Unified Court System's E-Courts

More information

Respondent, Thomas DeMartino, participated in a trial before this Court in February of

Respondent, Thomas DeMartino, participated in a trial before this Court in February of DISTRICT COURT OF NASSAU COUNTY FIRST DISTRICT L&T PART ANGELINA MILITANA, Petitioner(s) against x INDEX NO. LT-005473-10 Present: Hon. Scott Fairgrieve THOMAS DEMARTINO, ANGELA MILITANA, "JOHN DOE", "JANE

More information

Riverside Warehouse Partners, LLC v Principal Global Inv., LLC 2014 NY Slip Op 30004(U) January 2, 2014 Supreme Court, New York County Docket Number:

Riverside Warehouse Partners, LLC v Principal Global Inv., LLC 2014 NY Slip Op 30004(U) January 2, 2014 Supreme Court, New York County Docket Number: Riverside Warehouse Partners, LLC v Principal Global Inv., LLC 2014 NY Slip Op 30004(U) January 2, 2014 Supreme Court, New York County Docket Number: 653084/2012 Judge: O. Peter Sherwood Cases posted with

More information

Horseshoe Realty, LLC v Meah 2015 NY Slip Op 31881(U) October 15, 2015 Civil Court of the City of New York, New York County Docket Number: L&T

Horseshoe Realty, LLC v Meah 2015 NY Slip Op 31881(U) October 15, 2015 Civil Court of the City of New York, New York County Docket Number: L&T Horseshoe Realty, LLC v Meah 2015 NY Slip Op 31881(U) October 15, 2015 Civil Court of the City of New York, New York County Docket Number: L&T 59692/2014 Judge: Sabrina B. Kraus Cases posted with a "30000"

More information

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J. Newbank v Parcare Servs. Inc. 2013 NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J. McDonald Republished from New York State Unified Court System's

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

Barnan Assoc., LLC v 25 Park at 1296 Third Ave., LLC 2018 NY Slip Op 33446(U) December 21, 2018 Supreme Court, New York County Docket Number:

Barnan Assoc., LLC v 25 Park at 1296 Third Ave., LLC 2018 NY Slip Op 33446(U) December 21, 2018 Supreme Court, New York County Docket Number: Barnan Assoc., LLC v 25 Park at 1296 Third Ave., LLC 2018 NY Slip Op 33446(U) December 21, 2018 Supreme Court, New York County Docket Number: 152297/2015 Judge: Melissa A. Crane Cases posted with a "30000"

More information

Professional 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: 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 information

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE At an I.A.S. Term, Part of the Supreme Court of the County of Richmond held in the Richmond Supreme Court in the city of Staten Island, New York on the day of, 20. PRESENT: HON. THOMAS P. ALIOTTA SUPREME

More information

Senate Bill No. 306 Senators Ford and Hammond

Senate Bill No. 306 Senators Ford and Hammond Senate Bill No. 306 Senators Ford and Hammond CHAPTER... AN ACT relating to commoninterest communities; revising provisions governing a unitowners association s lien on a unit for certain amounts due to

More information

Bank of Bennington v Setron Prosthetics & Orthotics Corp NY Slip Op 30582(U) March 27, 2013 Supreme Court, Albany County Docket Number:

Bank of Bennington v Setron Prosthetics & Orthotics Corp NY Slip Op 30582(U) March 27, 2013 Supreme Court, Albany County Docket Number: Bank of Bennington v Setron Prosthetics & Orthotics Corp. 2013 NY Slip Op 30582(U) March 27, 2013 Supreme Court, Albany County Docket Number: 2073-12 Judge: Joseph C. Teresi Republished from New York State

More information

Zoller v Nagy 2010 NY Slip Op 33296(U) November 8, 2010 Sup Ct, Nassau County Docket Number: 8138/09 Judge: Karen V. Murphy Republished from New York

Zoller v Nagy 2010 NY Slip Op 33296(U) November 8, 2010 Sup Ct, Nassau County Docket Number: 8138/09 Judge: Karen V. Murphy Republished from New York Zoller v Nagy 2010 NY Slip Op 33296(U) November 8, 2010 Sup Ct, Nassau County Docket Number: 8138/09 Judge: Karen V. Murphy Republished from New York State Unified Court System's E-Courts Service. Search

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 07/27/ :37 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 07/27/2018

FILED: NEW YORK COUNTY CLERK 07/27/ :37 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 07/27/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --.-------- --------------------------------------------------------X LISA WILDENBERGER and BRIAN CASHIN, Plaintiffs ' AFFIRMATION IN REPLY Index

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

Flushing Sav. Bank, FSB v Ataraxis Props. Ltd NY Slip Op 31416(U) June 7, 2010 Supreme Court, Suffolk County Docket Number: Judge:

Flushing Sav. Bank, FSB v Ataraxis Props. Ltd NY Slip Op 31416(U) June 7, 2010 Supreme Court, Suffolk County Docket Number: Judge: Flushing Sav. Bank, FSB v Ataraxis Props. Ltd. 2010 NY Slip Op 31416(U) June 7, 2010 Supreme Court, Suffolk County Docket Number: 09-36399 Judge: Ralph T. Gazzillo Republished from New York State Unified

More information