INDEX NO /2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011
|
|
- Bryan Blake
- 5 years ago
- Views:
Transcription
1 INDEX NO /2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x DLJ MORTGAGE CAPITAL, INC., : : Index No Plaintiff, : : Justice Charles E. Ramos -against- : : NOTICE OF APPEAL THOMAS KONTOGIANNIS, et al., : : Defendants. : x PLEASE TAKE NOTICE that defendants Cross Island Plaza, Inc., 161 Hempstead Realty Corp., Yonah Real Estate Inc., and Block Realty Corp. (denominated by plaintiff as part of the New Kontogiannis Entity Defendants ), as well as defendants Georgia Kontogiannis, Lisa DiPinto, Annette Apergis, Chloe Kontogiannis, Adam DiPinto, Elias Apergis, Edgewater Development, Inc., Loring Estates LLC, and Parkview Financial Center, Inc. (denominated by plaintiff as part of the Kontogiannis Defendants ) (collectively Defendants-Appellants ) hereby appeal to the Appellate Division of the Supreme Court of the State of New York, First Department, from each and every part of 1) the Order granting plaintiff s omnibus motion brought by order to show cause seeking, among others, appointment of a receiver for the commercial real properties owned by defendants Cross Island Plaza, Inc. and 161 Hempstead Realty Corp., preliminary injunctive relief, and summary judgment on certain causes of action against defendants Georgia Kontogiannis, Adam DiPinto, Elias Apergis, Edgewater Development, Inc., Loring Estates LLC, and Parkview Financial Center, Inc., issued by the Honorable Charles E. Ramos of the Supreme Court of the State of New York, County of New York, dated and entered on December 1, 2011; 2) the Order of Attachment issued by the Honorable Charles E. Ramos against the New Kontogiannis Entity Defendantas, dated and
2 entered on November 16, 2011, which was granted as part of an order to show cause issued on November 16, 2011 and entered on November 17, 2011, as continued on the return date November 29, 2011; 3) the Temporary Restraining Order granted by the Honorable Charles E. Ramos as part of an order to show cause issued on November 16, 2011, as continued by the Order dated and entered on December 1, 2011, as modified by Order dated and entered on December 6, 2011; and 4) the Judgment entered against defendants Georgia Kontogiannis, Adam DiPinto, Elias Apergis, Edgewater Development, Inc., Loring Estates LLC, and Parkview Financial, Inc. on December 6, 2011, and the Judgment entered against Parkview Financial Center, Inc., d/b/a Parkview Center, Inc., on December 9, Dated: New York, New York December 29, 2011 By: DePetris & Bachrach, LLP /s/ Ronald E. DePetris (RD-8117) 240 Madison Avenue New York, NY Attorneys for Defendants-Appellants TO: John P. Amato, Esq. Hahn & Hessen LLP 488 Madison Avenue New York, NY Attorneys for Plaintiff 2
3 SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION: FIRST DEPARTMENT x DLJ MORTGAGE CAPITAL, INC., : : Index No Plaintiff, : : Justice Charles E. Ramos -against- : : PRE-ARGUMENT THOMAS KONTOGIANNIS, et al., : STATEMENT : Defendants. : x Pursuant to of the Rules of the Appellate Division, First Department, the following Pre-Argument Statement is respectfully submitted by defendants Cross Island Plaza, Inc., 161 Hempstead Realty Corp., Yonah Real Estate Inc., and Block Realty Corp. (denominated by plaintiff as part of the New Kontogiannis Entity Defendants ), as well as defendants Georgia Kontogiannis, Lisa DiPinto, Annette Apergis, Chloe Kontogiannis, Adam DiPinto, Elias Apergis, Edgewater Development, Inc., Loring Estates LLC, and Parkview Financial Center, Inc. (denominated by plaintiff as part of the Kontogiannis Defendants ) (collectively Defendants-Appellants ): 1. The title of the action and the index number of this case in the Supreme Court, New York County, are as set forth in the above caption. 2. The full name of the original plaintiff in the above-captioned action is DLJ Mortgage Capital, Inc. ( DLJ ). The full names of the six original defendants are Halifax Group LLC, Edgewater Development, Inc., Loring Estates LLC, Washington Title Insurance Company, Inc., Chicago Title Insurance Company, Inc., and United General Title Insurance Company, Inc. The full names of all defendants, including those added in the Amended Complaint, are contained in the caption of the Order granting plaintiff s omnibus motion annexed to the Notice of Appeal.
4 follows: follows: 3. The name, address and telephone number of counsel for Defendants-Appellants is as DePetris & Bachrach, LLP 240 Madison Avenue New York, NY (212) The name, address and telephone number of counsel for Plaintiff-Respondent is as Hahn & Hessen LLP 488 Madison Avenue New York, NY (212) This is an appeal from the following orders and judgment: 1) the Order granting plaintiff s omnibus motion brought by order to show cause seeking, among others, appointment of a receiver for the commercial real properties owned by defendants Cross Island Plaza, Inc. and 161 Hempstead Realty Corp., preliminary injunctive relief, and summary judgment on certain causes of action against defendants Georgia Kontogiannis, Adam DiPinto, Elias Apergis, Edgewater Development, Inc., Loring Estates LLC, and Parkview Financial Center, Inc., issued by the Honorable Charles E. Ramos of the Supreme Court of the State of New York, County of New York, dated and entered on December 1, 2011; 2) the Order of Attachment issued by the Honorable Charles E. Ramos against the New Kontogiannis Entity Defendantas, dated and entered on November 16, 2011, which was granted as part of an order to show cause issued on November 16, 2011, as continued on the return date November 29, 2011; 3) the Temporary Restraining Order granted by the Honorable Charles E. Ramos as part of an order to show cause issued on November 16, 2011, as continued by the Order dated and entered on December 1, 2
5 2011, as modified by Order dated and entered on December 6, 2011; and 4) the Judgment entered against defendants Georgia Kontogiannis, Adam DiPinto, Elias Apergis, Edgewater Development, Inc., Loring Estates LLC, and Parkview Financial, Inc. on December 6, 2011, and the Judgment entered against Parkview Financial Center, Inc., d/b/a Parkview Center, Inc., on December 9, There is no current related action or proceeding involving plaintiff s causes of action alleged herein. There are prior federal proceedings involving plaintiff s claims, which are described in the motion papers underlying this appeal. 6. Plaintiff alleges that the central defendants, Thomas Kontogiannis and a real estate lending company, defendant Coastal Capital Corporation ( Coastal Capital ), engaged in a massive mortgage fraud that caused DLJ to suffer $50 million dollars in damages. The other defendants were alleged to have participated in the central defendants mortgage fraud scheme. The gravamen of the mortgage fraud claim is that (1) Coastal Capital engaged in mortgage loan transactions in connection with real estate sales; (2) Coastal Capital then sold the mortgage loans to DLJ pursuant to written agreements in which Coastal Capital represented that the mortgages were recorded, thereby giving DLJ first priority mortgage liens on the subject properties; and (3) Coastal Capital s representations were fraudulent, in that the mortgages were never recorded. In addition to the conspiracy-based mortgage fraud claim, the Amended Complaint also includes claims for conversion, unjust enrichment, constructive trusts, fraudulent conveyances, and breach of contract. Plaintiff brings these claims seeking $50 million dollars in monetary damages and various equitable relief, while ignoring the fact that a modicum of due diligence on its part (a simple public records search) would have revealed that Coastal Capital never recorded the 3
6 mortgages long before DLJ supposedly suffered massive damages. 7. Result reached in the court below: The Supreme Court granted plaintiff s motion for an order of attachment under Article 62 of the CPLR, for preliminary injunctive relief under Article 63 of the CPLR, and for appointment of a receiver under Article 64 of the CPLR. The Supreme Court also granted plaintiff s motion for summary judgment under CPLR 3212 against certain defendants on certain causes of action, and Judgment was entered against said defendants. 8. Grounds for seeking reversal: The Supreme Court committed reversible error in granting the above-stated provisional relief against Defendants-Appellants, in that it misapplied the law, misconstrued the essential elements of the conspiracy-based fraud cause of action, and disregarded the lack of evidence presented by plaintiff and the showing made by Defendants- Appellants that plaintiff failed to satisfy the stringent statutory requirements for provisional relief, including the requirements of a probability of success on the merits, secreting assets with intent to defraud creditors under CPLR 6201(3), irreparable injury warranting preliminary injunctive relief or the appointment of a receiver, and the posting of a substantial undertaking for attachment and preliminary injunctive relief. The Supreme Court also committed reversible error in granting the above-stated motion for partial summary judgment against certain Defendants- Appellants, in that it misapplied the law and standard for obtaining summary judgment, misconstrued the essential elements of the causes of action, misapplied the doctrine of collateral estoppel, and disregarded the viable defense based on plaintiff s utter lack of due diligence and the superseding cause doctrine with respect to plaintiff s claimed damages. Dated: New York, New York 4
7 December 29, 2011 By: DePetris & Bachrach, LLP /s/ Ronald E. DePetris (RD-8117) 240 Madison Avenue New York, NY Attorneys for Defendants-Appellants 5
8 FILED: NEW YORK COUNTY CLERK 12/01/2011 INDEX NO /2010 NYSCEF DOC. NO. 569 RECEIVED NYSCEF: 12/01/2011
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31 FILED: NEW YORK COUNTY CLERK 11/16/2011 INDEX NO /2010 NYSCEF DOC. NO. 534 RECEIVED NYSCEF: 11/16/2011
32
33
34
35
36
37
38 FILED: NEW YORK COUNTY CLERK 12/06/2011 INDEX NO /2010 NYSCEF DOC. NO. 577 RECEIVED NYSCEF: 12/06/2011
39
40 FILED: NEW YORK COUNTY CLERK 12/06/2011 INDEX NO /2010 NYSCEF DOC. NO. 576 RECEIVED NYSCEF: 12/06/2011
41
42
43
44
45
46
47
48
49
50
51
52
53
54 FILED: NEW YORK COUNTY CLERK 12/12/2011 INDEX NO /2010 NYSCEF DOC. NO. 588 RECEIVED NYSCEF: 12/12/2011
55
56
57
58
59
60
61
62
63
64
WARNING YOUR FAILURE TO APPEAR IN COURT MAY RESULT IN YOUR IMMEDIATE ARREST AND IMPRISONMENT FOR CONTEMPT OF COURT NOTICE
WARNING YOUR FAILURE TO APPEAR IN COURT MAY RESULT IN YOUR IMMEDIATE ARREST AND IMPRISONMENT FOR CONTEMPT OF COURT NOTICE THE PURPOSE OF THE HEARING IS TO PUNISH YOU FOR CONTEMPT OF COURT, AND SUCH PUNISHMENT
More information,Jc i. e\ B eneficial Owners of at Least Five Percent of the
PRESENT: J?f7 At a f4 5 Part of the Supreme Court of the State of New York, held in and for the County of Kings, at the Kings County Courthouse, 360 Adams Street, Brooklyn, New York, on the dd day of 49
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 01/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 01/03/2017
FILED NEW YORK COUNTY CLERK 01/03/2017 0403 PM INDEX NO. 656160/2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF 01/03/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PH-105 Realty Corp, 12 Whitwell
More informationFILED: NEW YORK COUNTY CLERK 09/05/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014
FILED: NEW YORK COUNTY CLERK 09/05/2014 12:37 PM INDEX NO. 156171/2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 11/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/26/2016
FILED NEW YORK COUNTY CLERK 11/26/2016 0425 PM INDEX NO. 656160/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 11/26/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PH-105 Realty Corp, 12 Whitwell
More informationFILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW
FILED: NEW YORK COUNTY CLERK 08/17/2016 10:58 AM INDEX NO. 654332/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW COUNTY OF NEW YORK COBY EMPIRE, LLC x - Plaintiff/Petition
More informationFILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016
FILED: NEW YORK COUNTY CLERK 06/14/2016 10:52 AM INDEX NO. 154973/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - -
More informationFILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -x CAPITAL ONE EQUIPMENT FINANCE CORP., D/B/A CAPITAL ONE TAXI MEDALLION
More informationFILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015
FILED: NEW YORK COUNTY CLERK 06/02/2015 09/15/2016 10:56 02:55 AM PM INDEX NO. 651899/2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015 09/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW
More informationFILED: NEW YORK COUNTY CLERK 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015
FILED: NEW YORK COUNTY CLERK 05/22/2015 05:59 PM INDEX NO. 650910/2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BMW GROUP LLC, 2055 CRUGER,
More informationFILED: NEW YORK COUNTY CLERK 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017
FILED: NEW YORK COUNTY CLERK 12:27 PM INDEX NO. 450151/2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - -
More informationFILED: NEW YORK COUNTY CLERK 07/19/2012 INDEX NO /2011 NYSCEF DOC. NO. 135 RECEIVED NYSCEF: 07/19/2012
FILED NEW YORK COUNTY CLERK 07/19/2012 INDEX NO. 100061/2011 NYSCEF DOC. NO. 135 RECEIVED NYSCEF 07/19/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - -
More informationExhibit ^"25. Altered and falsified stipulation filed by defendants in the Blue Ridge Action
FILED: KINGS COUNTY CLERK 02/16/2016 01:04 PM INDEX NO. 502062/2016 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 02/16/2016 Exhibit ^"25 Altered and falsified stipulation filed by defendants in the Blue Ridge Action
More informationFILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016
FILED: KINGS COUNTY CLERK 08/02/2016 11:23 AM INDEX NO. 505521/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016 JFC/dra/168105 TA-2015-06-17-0003-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF
More informationFILED: NEW YORK COUNTY CLERK 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 informationFILED: NEW YORK COUNTY CLERK 11/17/ :50 PM INDEX NO /2013 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 11/17/2014
FILED: NEW YORK COUNTY CLERK 11/17/2014 08:50 PM INDEX NO. 651926/2013 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 11/17/2014 SUPREME COURT OF THE STATE OF NEW YORK, NEW YORK COUNTY GREYSTONE FUNDING CORP., Plaintiff,
More informationFreedman v Hason 2016 NY Slip Op 32610(U) August 22, 2016 Supreme Court, Nassau County Docket Number: /12 Judge: Stephen A.
Freedman v Hason 2016 NY Slip Op 32610(U) August 22, 2016 Supreme Court, Nassau County Docket Number: 602343/12 Judge: Stephen A. Bucaria Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),
More informationFILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1
FILED: NEW YORK COUNTY CLERK 09/13/2016 07:43 PM INDEX NO. 651052/2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016 Exhibit 1 FILED: NEW YORK COUNTY CLERK 03/31/2015 06:03 PM INDEX NO. 651052/2015 NYSCEF
More informationFILED: NEW YORK COUNTY CLERK 10/23/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 10/23/2017
COUNTY OF NEW YORK Index No. 158738/2016 JODI KNOX, a/k/a JODI MCGINNIS, NOTICE OF APPEAL ARONSON, MAYEFSKY & SLOAN, LLP, KAREN ROBARGE, Defendants. S I R S : PLEASE TAKE NOTICE that Plaintiff Jodi Knox
More informationFILED: NEW YORK COUNTY CLERK 05/22/2014 INDEX NO /2013 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 05/22/2014
FILED: NEW YORK COUNTY CLERK 05/22/2014 INDEX NO. 652899/2013 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 05/22/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ABRAM SABO, v. Plaintiff, ALBERTO
More informationFILED: KINGS COUNTY CLERK 05/17/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016
FILED: KINGS COUNTY CLERK 05/17/2016 02:49 PM INDEX NO. 512723/2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------X
More informationJobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann
Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: 655689/2017 Judge: Saliann Scarpulla Cases posted with a "30000" identifier, i.e., 2013
More informationFILED: NEW YORK COUNTY CLERK 04/18/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 314 RECEIVED NYSCEF: 04/18/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: 653920/2016 Hon. Barry R. Ostrager ORIENT EQUAL INTERNATIONAL GROUP odon Sequence No. 013 LIMITED, MR. WEIBIN HUANG, HUANG AFFIRMATION
More informationCase 2:16-cv JNP Document 179 Filed 03/05/19 Page 1 of 8
Case 2:16-cv-00832-JNP Document 179 Filed 03/05/19 Page 1 of 8 Milo Steven Marsden (Utah State Bar No. 4879) Michael Thomson (Utah State Bar No. 9707) Sarah Goldberg (Utah State Bar No. 13222) John J.
More informationCase 1:18-cv Document 1 Filed 04/26/18 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA
Case 1:18-cv-00978 Document 1 Filed 04/26/18 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA WOODLAND DRIVE LLC 1209 Orange Street Wilmington, DE 19801 v. Plaintiff, JAMES
More informationCase 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229
Case 1:10-cv-05204-FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 FILED: KINGS COUNTY CLERK 04/06/2016 05:31 PM INDEX NO. 502062/2016 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 04/06/2016 UNITED
More informationFILED: NEW YORK COUNTY CLERK 11/22/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 11/22/2017
SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION FIRST DEPARTMENT AEROTEK, INC. and TEKSYSTEMS, INC., Plaintiffs-Respondents, - against - 757 3RD AVENUE ASSOCIATES, LLC, Defendant-Appellant, New
More informationJMM Consulting, LLC v Triumph Constr. Corp NY Slip Op 30726(U) April 12, 2017 Supreme Court, New York County Docket Number: /2016 Judge:
JMM Consulting, LLC v Triumph Constr. Corp. 2017 NY Slip Op 30726(U) April 12, 2017 Supreme Court, New York County Docket Number: 650261/2016 Judge: Charles E. Ramos Cases posted with a "30000" identifier,
More informationFILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ASTORIA 48 TH STREET CAPITAL, INC., INDEX NO. 504376/2015 Plaintiff, ANSWER TO AMENDED -against- COMPLAINT AND COUNTERCLAIMS OP EQUITIES, LLC AND
More informationFILED: NEW YORK COUNTY CLERK 01/22/ :04 PM
FILED: NEW YORK COUNTY CLERK 01/22/2016 03:04 PM INDEX NO. 652047/2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 01/22/2016 EXHIBITF Yeskoo Hogan &. Tamlyn, LLP 909 Third Avenue, 28th Floor New York. NY 10022
More informationFILED: NEW YORK COUNTY CLERK 08/04/ :53 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 08/04/2016
FILED: NEW YORK COUNTY CLERK 08/04/2016 12:53 PM INDEX NO. 190187/2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 08/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ANGELO C. ABRUZZINO and BARBARA
More informationFILED: NEW YORK COUNTY CLERK 05/20/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/20/2016
FILED NEW YORK COUNTY CLERK 05/20/2016 0415 PM INDEX NO. 652739/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF 05/20/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - -
More informationFILED: 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 informationFILED: NASSAU COUNTY CLERK 08/14/2013 INDEX NO /2013 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/14/2013
FILED: NASSAU COUNTY CLERK 08/14/2013 INDEX NO. 601355/2013 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/14/2013 MP-1172-B ADS/dp SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU ---------------------------------------X
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 07/07/ :53 PM INDEX NO /2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 07/07/2015
FILED: NEW YORK COUNTY CLERK 07/07/2015 03:53 PM INDEX NO. 158552/2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 07/07/2015 SUPREME COURT: STATE OF NEW YORK NEW YORK COUNTY THE BOARD OF MANAGERS OF 11-15 EAST
More informationSirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.
At an IAS Part of the Supreme Court of the State of New York, at IAS General Assignment Part 7: Room 345 held in and for the County, City and State of New York, at the Courthouse located at 60 Centre Street,
More informationFILED: NEW YORK COUNTY CLERK 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 informationmew Doc 667 Filed 06/07/17 Entered 06/07/17 16:45:24 Main Document Pg 1 of 4
17-10751-mew Doc 667 Filed 06/07/17 Entered 06/07/17 16:45:24 Main Document Pg 1 of 4 HAHN & HESSEN LLP 488 Madison Avenue New York, New York 10022 Telephone: (212 478-7200 Facsimile: (212 478-7400 Edward
More informationFILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS Index No.: 520858/2016 BASHMENT'S KARIB MEDIA, INC. AND DWAYNE MCKAY NOTICE OF Plaintiffs -against- THE CITY OF NEW YORK, NEW YORK CITY POLICE DEPARTMENT,
More informationFILED: NEW YORK COUNTY CLERK 10/03/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 10/03/2016
FILED: NEW YORK COUNTY CLERK 10/03/2016 05:58 PM INDEX NO. 654871/2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 10/03/2016 Case 1:16-cv-07734 Document 1 Filed 10/03/16 Page 1 of 7 Anne B. Sekel, Esq. FOLEY &
More informationIndo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.
Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: 600546/14 Judge: F. Dana Winslow Cases posted with a "30000" identifier, i.e.,
More informationFILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO /2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011
FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO. 652831/2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011 Supreme Court of the State of New York County of New York -------------------------------------------------
More informationPatapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.
Patapova v Duncan Interiors, Inc. 2013 NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: 652188/2010 Judge: Joan A. Madden Cases posted with a "30000" identifier, i.e., 2013
More informationFILED: ORANGE COUNTY CLERK 03/30/ :05 PM
NYSCEF DOC. MRF/mrf NO. 28 14235-63607 RECEIVED NYSCEF: 1336478_2 03/30/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ORANGE CITY NATIONAL BANK, a National Banking Association, for itself and as
More informationFILED: 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 informationHOROWITZ LAW GROUP PLLC
HOROWITZ LAW GROUP PLLC 61 Broadway, Ste. 2125 New York, NY 10006 Telephone: (212) 920-4503 Facsimile: (646) 918-1474 www.horowitzpllc.com Email: jhorowitz@horowitzpllc.com Direct Dial: (212) 920-4503
More informationFILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21
FILED: NEW YORK COUNTY CLERK 07/06/2016 06:18 PM INDEX NO. 111768/2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016 Exhibit 21 SCAf.r.EllONWIOl11l1,---------------------- SUPREME COURT OF THE STATE OF
More informationFILED: KINGS COUNTY CLERK 06/30/ :11 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/30/2015
FILED: KINGS COUNTY CLERK 06/30/2015 02:11 PM INDEX NO. 508062/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014
FILED: NEW YORK COUNTY CLERK 01/23/2014 06/09/2016 02:34 PM INDEX NO. 160662/2013 NYSCEF DOC. NO. 26 62 RECEIVED NYSCEF: 01/23/2014 06/09/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
More informationFILED: NEW YORK COUNTY CLERK 11/06/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016
FILED: NEW YORK COUNTY CLERK 11/06/2016 04:59 PM INDEX NO. 655826/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X
More informationSuttongate Holdings Ltd. v Laconm Mgt N.V NY Slip Op 30568(U) March 22, 2017 Supreme Court, New York County Docket Number: /2015 Judge:
Suttongate Holdings Ltd. v Laconm Mgt N.V. 2017 NY Slip Op 30568(U) March 22, 2017 Supreme Court, New York County Docket Number: 652393/2015 Judge: Charles E. Ramos Cases posted with a "30000" identifier,
More informationFILED: NEW YORK COUNTY CLERK 03/11/2013 INDEX NO /2013 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/11/2013
FILED: NEW YORK COUNTY CLERK 03/11/2013 INDEX NO. 650841/2013 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/11/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK GEM HOLDCO, LLC, -against- Plaintiff,
More informationFILED: KINGS COUNTY CLERK 05/02/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016
FILED: KINGS COUNTY CLERK 05/02/2016 04:32 PM INDEX NO. 514527/2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS THE BOARD OF MANAGERS OF THE ONE
More informationFILED: NEW YORK COUNTY CLERK 12/19/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016
FILED: NEW YORK COUNTY CLERK 12/19/2016 04:21 PM INDEX NO. 190383/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016 SUPREME COURT OF THE STATE OF NEW YORK AVON PRODUCTS, INC., CLEVELAND NA INVESTOR LLC
More informationZadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald
Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: 650902/2018 Judge: Gerald Lebovits Cases posted with a "30000" identifier, i.e.,
More informationFILED: NEW YORK COUNTY CLERK 10/18/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/18/2012
FILED: NEW YORK COUNTY CLERK 10/18/2012 INDEX NO. 653645/2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/18/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------
More informationFILED: NEW YORK COUNTY CLERK 09/08/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2016
FILED NEW YORK COUNTY CLERK 09/08/2016 1205 PM INDEX NO. 654752/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF 09/08/2016 SUPREME COURT OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - -
More informationCase AJC Doc 327 Filed 04/19/19 Page 1 of 22 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION
Case 16-20516-AJC Doc 327 Filed 04/19/19 Page 1 of 22 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION IN RE: PROVIDENCE FINANCIAL INVESTMENTS INC. and PROVIDENCE FIXED INCOME
More informationAnderson v. Coastal Communities at Ocean Ridge Plantation, Inc., 2011 NCBC 14.
Anderson v. Coastal Communities at Ocean Ridge Plantation, Inc., 2011 NCBC 14. STATE OF NORTH CAROLINA IN THE GENERAL COURT OF JUSTICE COUNTY OF BRUNSWICK 09 CVS 1042 ("Anderson" BERRY ANDERSON, et al.,
More informationFILED: NEW YORK COUNTY CLERK 01/18/ :37 PM INDEX NO /2017 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 01/18/2017
FILED: NEW YORK COUNTY CLERK 01//17 01:37 PM INDEX NO. 650082/17 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 01//17 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: CIVIL TERM: PART 49 X ART CAPITAL
More informationAntonelli v Guastamacchia 2013 NY Slip Op 32046(U) August 22, 2013 Supreme Court, Richmond County Docket Number: /08 Judge: Joseph J.
Antonelli v Guastamacchia 2013 NY Slip Op 32046(U) August 22, 2013 Supreme Court, Richmond County Docket Number: 100705/08 Judge: Joseph J. Maltese Cases posted with a "30000" identifier, i.e., 2013 NY
More informationFILED: 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 informationCase 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3
Case 1:17-cv-00681-LAP Document 1 Filed 01/30/17 Page 1 of 3 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK RD LEGAL FUNDING, LLC and RD LEGAL FUNDING PARTNERS, LP, Plaintiffs, - against -
More informationFILED: NEW YORK COUNTY CLERK 02/15/ :55 PM INDEX NO /2012 NYSCEF DOC. NO. 509 RECEIVED NYSCEF: 02/15/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ROBERT E. WILSON III, New York County v. Plaintiff-Appellant, Index No. 650915/2012 DANIEL VALENTE DANTAS; OPPORTUNITY EQUITY PARTNERS, LTD.; OPPORTUNITY
More informationmg Doc 8303 Filed 03/13/15 Entered 03/13/15 16:14:27 Main Document Pg 1 of 23
Pg 1 of 23 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ----------------------------------------------------------- ) In re: ) Case No. 12-12020 (MG) ) RESIDENTIAL CAPITAL, LLC, et al.,
More informationFILED: KINGS COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/10/2018 EXHIBIT 4
EXHIBIT 4 FILED: KINGS COUNTY CLERK 05/08/2018 04;47 PM WATER STREET REALTY GROUP LLC and YARON HERSHCO, Defendants,....----X -- â â ----- â WATER STREET REALTY GROUP LLC and YARON HERSHCO, Third-Party
More informationVentures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara
Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: 850230/15 Judge: Barbara Jaffe Cases posted with a "30000" identifier, i.e., 2013
More informationCase 2:13-cv DAK Document 2 Filed 06/24/13 Page 1 of 10
Case 2:13-cv-00586-DAK Document 2 Filed 06/24/13 Page 1 of 10 Peggy Hunt (Utah State Bar No. 6060) Chris Martinez (Utah State Bar No. 11152) Nathan S. Seim (Utah State Bar No. 12654) DORSEY & WHITNEY LLP
More informationFILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010
- - _ - - _ - - - - - - - - - - L - - - - - - - - ~ ~ ~ - - ~ ~ ~ ~ ~ ~ - ~ - ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO. 600065/2010........-.. _....... -.... -
More informationFILED: NEW YORK COUNTY CLERK 08/25/ :15 AM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 08/25/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK EVA SCRIVO FIFTH AVENUE, INC., vs. Plaintiff, ANNIE RUSH and COSETTE FIFTH AVENUE, LLC, Defendants. Index No. 656723/2016 VERIFIED ANSWER TO DEFENDANTS
More informationBroadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011
Broadway W. Enters., Ltd. v Doral Money, Inc. 213 NY Slip Op 32912(U) November 12, 213 Supreme Court, New York County Docket Number: 653638/211 Judge: O. Peter Sherwood Cases posted with a "3" identifier,
More informationPH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits
PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: 656160/2016 Judge: Gerald Lebovits Cases posted with a "30000" identifier, i.e., 2013 NY
More informationNational 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 informationFILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016
FILED: NEW YORK COUNTY CLERK 12/28/2016 01:04 PM INDEX NO. 810002/2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X STEVEN C. HORN, Plaintiff,
More informationFILED: NEW YORK COUNTY CLERK 07/12/ :28 PM INDEX NO /2014 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 07/12/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK... --------------------------X â â â â â â â â â â â â â â â â NORTHWELL HEALTH, INC. f/k/a NORTH Index No.: 653772/2014 SHORE - LONG ISLAND JEWISH
More informationFILED: NEW YORK COUNTY CLERK 12/21/2012 INDEX NO /2012 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 01/04/2013
FILED: NEW YORK COUNTY CLERK 12/21/2012 INDEX NO. 157621/2012 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 01/04/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------x
More informationMills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014
Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: 160143/2014 Judge: Arthur F. Engoron Cases posted with a "30000" identifier,
More informationIN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE
IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: WOODBRIDGE GROUP OF COMPANIES, LLC, et al., 1 Debtors and Debtors In Possession. WOODBRIDGE GROUP OF COMPANIES, LLC, et al., vs.
More informationFILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of PREFERRED BANK, successor in interest to UNITED INTERNATIONAL BANK, Index No. 150403/2017 Motion Sequence No.
More informationFILED: NEW YORK COUNTY CLERK 02/06/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------X PAUL KRUG, v. Plaintiff, NICHOLAS J. STONE and JONATHAN KRIEGER, Individually,
More information: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK WESCO INSURANCE COMPANY, -against- Plaintiff, PA AUTO GROUP ENTERPRISES CORP., ANDREW SANTORA, and STEVEN SANTORA, Defendants. Index No. 154857/2016
More informationFILED: KINGS COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/11/2017
FILED KINGS COUNTY CLERK 09/11/2017 1143 PM INDEX NO. 512945/2017 NYSCEF DOC. NO. 47 RECEIVED NYSCEF 09/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - - - - - - - - - - - - - - - - -
More informationFILED: NEW YORK COUNTY CLERK 11/28/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 11/28/2016
FILED NEW YORK COUNTY CLERK 11/28/2016 0806 PM INDEX NO. 654851/2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF 11/28/2016 ELLENBERG & PARTNERS, LLP Frederick R. Dettmer, Esq. Of Counsel 494 Eighth Avenue, 7 th
More informationFILED: NEW YORK COUNTY CLERK 02/01/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 02/01/2017
FILED NEW YORK COUNTY CLERK 02/01/2017 0452 PM INDEX NO. 190138/2016 NYSCEF DOC. NO. 50 RECEIVED NYSCEF 02/01/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In Re NEW YORK CITY ASBESTOS
More informationFILED: KINGS COUNTY CLERK 05/31/ :16 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016
FILED: KINGS COUNTY CLERK 05/31/2016 10:16 PM INDEX NO. 512723/2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016
FILED: NEW YORK COUNTY CLERK 06/22/2016 01:39 PM INDEX NO. 155249/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 BAKER, LESHKO, SALINE & DRAPEAU, LLP Attorneys for Plaintiffs One North Lexington Avenue
More informationFILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016
FILED: NEW YORK COUNTY CLERK 01/12/2016 03:05 PM INDEX NO. 150270/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 09/03/ :13 PM
INDEX NO. 653850/2014 FILED: NEW YORK COUNTY CLERK 09/03/2015 12:13 PM NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 09/03/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RELIABLE ABSTRACT CO., LLC,
More informationCase: EEB Doc#:19 Filed:12/04/14 Entered:12/04/14 15:24:27 Page1 of 6
Case:14-26132-EEB Doc#:19 Filed:12/04/14 Entered:12/04/14 15:24:27 Page1 of 6 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF COLORADO Bankruptcy Judge Elizabeth E. Brown CLINE MINING CORPORATION, Bankruptcy
More informationFILED: NEW YORK COUNTY CLERK 08/11/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 85 RECEIVED NYSCEF: 08/11/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------x Index No.: 655023/2016 DAWN JONES, DDS and EXCLUSIVE DENTAL STUDIOS, PLLC. d/b/a
More informationCase Doc 1 Filed 03/24/11 Entered 03/24/11 16:24:26 Desc Main Document Page 1 of 8
Document Page 1 of 8 B 104 (FORM 104 (08/07 PLAINTIFFS ADVERSARY PROCEEDING COVER SHEET (Instructions on Reverse FULCRUM CONSTRUCTION, INC. ATTORNEYS (Firm Name, Address, and Telephone No. Travis W. Moon
More informationPLEASE TAKE NOTICE that (i) respondent Elena Borokhovich and. (ii) judgment debtor Gennady Borokhovich do hereby appeal to the
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------X ARON GRINSHPUN, SAM ZELTSER, : Index No. 158141/2016 ZELIG ZELTSER and THREE STAR CAPITAL, LLC, : Petitioners,
More informationIN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE NOTICE OF BAR DATES FOR FILING PROOFS OF CLAIM
IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: VELOCITY HOLDING COMPANY, INC., et al., 1 Debtors. Chapter 11 Case No. 17-12442 (KJC) (Jointly Administered) Related to Docket
More informationEpiscopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: /2012 Judge: Thomas
Episcopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: 601190/2012 Judge: Thomas P. Phelan Cases posted with a "30000" identifier, i.e.,
More informationCase 7:15-cv AT-LMS Document 129 Filed 05/04/18 Page 1 of 8
Case 7:15-cv-03183-AT-LMS Document 129 Filed 05/04/18 Page 1 of 8 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK IN RE TOMMIE COPPER PRODUCTS CONSUMER LITIGATION USDC SDNY DOCUMENT ELECTRONICALLY
More informationFILED: NEW YORK COUNTY CLERK 09/01/ :51 AM INDEX NO /2015 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/01/2015
FILED: NEW YORK COUNTY CLERK 09/01/2015 10:51 AM INDEX NO. 651899/2015 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/01/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------x
More informationEASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) COUNT 1 (Conspiracy) THE DEFENDANTS
IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO EASTERN DIVISION UNITED STATES OF AMERICA, v. Plaintiff, LEON S. HEARD, STEVEN I. HELFGOTT, DARRYL G. MOORE, ROBERT E. MCNAIR, MARK
More informationFILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION
FILED: NEW YORK COUNTY CLERK 12/08/2014 06:46 PM INDEX NO. 152558/2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------X
More information